SALES SKILLS AUDIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Registered office address changed from Festival House 39 Oxford Street Newbury Berkshire RG14 1JG England to Ground Floor 11 Manvers Street Bath BA1 1JQ on 2023-10-11

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

23/09/2323 September 2023 Notification of Mark Julian Blezard as a person with significant control on 2023-09-23

View Document

23/09/2323 September 2023 Appointment of Mr Mark Julian Blezard as a director on 2023-09-23

View Document

23/09/2323 September 2023 Termination of appointment of Duncan Alexander Wood as a director on 2023-09-23

View Document

23/09/2323 September 2023 Termination of appointment of Christopher Charles Martin as a director on 2023-09-23

View Document

23/09/2323 September 2023 Termination of appointment of Nigel Dennistoun Burney as a director on 2023-09-23

View Document

23/09/2323 September 2023 Cessation of Nigel Dennistoun Burney as a person with significant control on 2023-09-23

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED DUNCAN WOOD

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR NIGEL DENNISTOUN BURNEY / 14/05/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BLEZARD

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM FESTIVAL HOUSE, BUILDING CENTRE LIMITED 39 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM CARLTON HOUSE SANDPIPER WAY CHESTER BUSINESS PARK CHESTER CH4 9QE ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN BLEZARD / 23/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 DIRECTOR APPOINTED DR CHRISTOPHER CHARLES MARTIN

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 29 MAES Y BRYN BERTHENGAM HOLYWELL FLINTSHIRE CH8 9BA WALES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM MARSTANE HOUSE MARIAN TRELAWNYD FLINTSHIRE LL18 6EB WALES

View Document

14/07/1614 July 2016 09/04/16 STATEMENT OF CAPITAL GBP 1051

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE DEL MAR CRESPO / 07/04/2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUGDALE / 07/04/2016

View Document

21/06/1621 June 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM NORTH HEATH HOUSE CHIEVELEY NEWBURY RG20 8UD UNITED KINGDOM

View Document

01/09/151 September 2015 SUB-DIVISION 18/06/15

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ANDREW DUGDALE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MS MARIE DEL MAR CRESPO

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAPID NEWS MANAGEMENT SERVICES LIMITED

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY BURNEY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MARK JULIAN BLEZARD

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED SIR NIGEL DENNISTOUN BURNEY

View Document

14/04/1514 April 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