SKILL BOOSTERS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Change of details for Inclusive Learning Limited as a person with significant control on 2023-08-21

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Appointment of Mr Alex Dacre as a director on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Richard John Simmons as a director on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Bryan Robin De'ath as a director on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mr Matthew James Allen as a secretary on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-12-17

View Document

22/12/2122 December 2021 Registered office address changed from The Gables Currant Hill South Bank Westerham Kent TN16 1EN England to 20 Grosvenor Place London SW1X 7HN on 2021-12-22

View Document

22/12/2122 December 2021 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SIMMONS / 18/03/2020

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ROBIN DE'ATH / 05/12/2015

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O C/O INCLUSIVE LEARNING LIMITED UNIT 4 THE ENTERPRISE CENTRE ROGUES HILL PENSHURST TONBRIDGE KENT TN11 8BG

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SIMMONS / 12/01/2015

View Document

09/10/159 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/08/1311 August 2013 APPOINTMENT TERMINATED, SECRETARY WH SECRETARIES LIMITED

View Document

11/08/1311 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/08/1210 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

10/08/1210 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WH SECRETARIES LIMITED / 30/07/2012

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 COMPANY NAME CHANGED BDP SKILL BOOSTERS LIMITED CERTIFICATE ISSUED ON 09/12/10

View Document

08/12/108 December 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WHITE

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/06/0719 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED SKILLBOOSTERS LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED APPLEDENE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information