OUT OF SCHOOL SKILLZ LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

21/05/2521 May 2025 Change of details for Mr Jackson White as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Cessation of Gavin Paul Cook as a person with significant control on 2025-04-14

View Document

20/05/2520 May 2025 Cessation of Kerris Victoria Lacy as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Cessation of Philip Matthew Scaife as a person with significant control on 2025-05-09

View Document

02/04/252 April 2025 Termination of appointment of Gavin Paul Cook as a director on 2025-02-28

View Document

28/03/2528 March 2025 Director's details changed for Mr Jackson White on 2025-03-26

View Document

28/03/2528 March 2025 Change of details for Mr Jackson White as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Confirmation statement made on 2024-12-20 with updates

View Document

24/03/2524 March 2025 Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 2025-03-24

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Change of details for Mr Gavin Paul Cook as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Jackson White as a person with significant control on 2023-12-20

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Gavin Paul Cook on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Change of details for Mr Gavin Paul Cook as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Jackson White as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mrs Kerris Victoria Lacy as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Philip Matthew Scaife as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Jackson White on 2022-12-20

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR KERRIS LACY

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCAIFE

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP SCAIFE / 03/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIS VICTORIA LACY / 03/02/2021

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MRS KERRIS VICTORIA LACY / 03/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCAIFE / 03/02/2021

View Document

22/12/2022 December 2020 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