NATIONAL SKILLS ACADEMY FOR LOGISTICS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-25 with updates

View Document

18/03/2518 March 2025 Registered office address changed from Rose Court Wick St. Lawrence Weston-Super-Mare North Somerset BS22 7YJ England to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2025-03-18

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

05/06/245 June 2024 Registered office address changed from The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England to Rose Court Wick St. Lawrence Weston-Super-Mare North Somerset BS22 7YJ on 2024-06-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Second filing of Confirmation Statement dated 2023-04-26

View Document

26/05/2326 May 2023 Notification of Flow Skills Limited as a person with significant control on 2023-04-24

View Document

26/05/2326 May 2023 Cessation of The Skills Group Ltd as a person with significant control on 2023-04-24

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEREK HODGINS / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN COOMBES / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / THE SKILLS GROUP LTD / 02/01/2020

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 13 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HB UNITED KINGDOM

View Document

16/09/1916 September 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company