SKILLBASE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-06-29

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-06-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-29

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SEAMONS / 15/05/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SEAMONS / 06/12/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SEAMONS / 09/05/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SEAMONS / 15/02/2013

View Document

16/08/1216 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SEAMONS / 05/03/2012

View Document

29/02/1229 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR STEVEN LINES

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH SAMPAYO

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: THE OLD SCHOOL HOUSE 67-70 BOURNE ROAD BEXLEY DA5 1LU

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 37B KNOLL ROAD BEXLEY KENT DA5 1AY

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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