PLUS SKILLS DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Current accounting period shortened from 2026-05-31 to 2026-03-31 |
30/05/2530 May 2025 | Termination of appointment of Paul Desmond Townsley as a director on 2025-05-30 |
30/05/2530 May 2025 | Termination of appointment of Nigel John Longstaff as a director on 2025-05-30 |
30/05/2530 May 2025 | Cessation of Nigel John Longstaff as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Cessation of Paul Desmond Townsley as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Notification of Acis Communities Limited as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Registered office address changed from 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to Acis House Bridge Street Gainsborough DN21 1GG on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Mr Mark Jonathan Jones as a director on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Mr Paul Robert Woollam as a director on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Mr Adrian Richard Chamberlain as a director on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Mrs Claire Louise Woodward as a director on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Mr Gregory Paul Bacon as a director on 2025-05-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/09/231 September 2023 | Unaudited abridged accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
24/06/2024 June 2020 | 01/08/19 STATEMENT OF CAPITAL GBP 100 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DESMOND TOWNSLEY |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN LONGSTAFF |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN LONGSTAFF / 06/04/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/10/156 October 2015 | PREVSHO FROM 31/08/2015 TO 31/05/2015 |
01/07/151 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 4A FAIRFIELD DRIVE MESSINGHAM SCUNTHORPE NORTH LINCOLNSHIRE DN17 3PH UNITED KINGDOM |
06/10/146 October 2014 | CURREXT FROM 30/06/2015 TO 31/08/2015 |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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