RARE 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
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/01/2513 January 2025 Change of details for Mr Naveen Garg as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from Suite E Atlas Point Atlantic Street Altrincham Cheshire WA14 5FA United Kingdom to 7 Hackerford Road Cardiff CF23 6QY on 2025-01-10

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Director's details changed for Mr Naveen Garg on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Naveen Garg as a person with significant control on 2024-05-03

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR NAVEEN GARG / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN GARG / 21/10/2020

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080022700001

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/06/192 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN GARG / 08/08/2017

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN GARG / 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/04/163 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN GARG / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 12 DENMARK STREET ALTRINCHAM CHESHIRE WA14 2WE ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ ENGLAND

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 12 ASHCROFT HOUSE DENMARK STREET ALTRINCHAM CHESHIRE WA14 2WE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 66 HOLLAND CLOSE REDHILL SURREY RH1 1HT UNITED KINGDOM

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN GARG / 09/05/2012

View Document

22/03/1222 March 2012 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