NURTURING SKILLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Second filing of Confirmation Statement dated 2020-09-05

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2020-05-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

01/02/221 February 2022 Director's details changed for Mrs Lesley Aitken on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 14a Norton Village Norton Runcorn Cheshire WA7 6PZ to Moo Barn Brownhayes Farm Byley Middlewich Cheshire CW10 9NS on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mrs Lesley Aitken as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Philip Stuart Aitken as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Philip Stuart Aitken on 2022-02-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 Confirmation statement made on 2020-09-05 with updates

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LESLEY AITKEN / 01/05/2020

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STUART AITKEN

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PHILIP STUART AITKEN

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

08/08/178 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/09/1519 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/10/136 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

07/09/127 September 2012 COMPANY NAME CHANGED NUTUREU LTD CERTIFICATE ISSUED ON 07/09/12

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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