PETERBOROUGH SKILLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Termination of appointment of Benjamin Reginald Martin as a director on 2023-12-29

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

13/09/2313 September 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP United Kingdom to 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Duncan Exton on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Christopher Linley Hammond on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Benjamin Reginald Martin on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Graham Maurice Smith on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Matthew Smith on 2023-09-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

08/03/238 March 2023 Termination of appointment of Alison Jayne Fox as a director on 2022-08-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED ALISON JAYNE FOX

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR PETER NEIL WALKER

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN BECKWITH

View Document

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093804990001

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/07/16 UNAUDITED ABRIDGED

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 PREVSHO FROM 31/05/2017 TO 31/07/2016

View Document

25/07/1625 July 2016 ARTICLES OF ASSOCIATION

View Document

25/07/1625 July 2016 ALTER ARTICLES 29/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 125

View Document

08/03/168 March 2016 ADOPT ARTICLES 22/02/2016

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MS KAREN JANE BECKWITH

View Document

10/02/1610 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 CURREXT FROM 31/01/2016 TO 31/05/2016

View Document

08/01/158 January 2015 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