SKILLCERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Change of details for Mr Ryan Sylvester as a person with significant control on 2023-06-12

View Document

29/08/2329 August 2023 Director's details changed for Mr Ryan Sylvester on 2023-06-01

View Document

29/08/2329 August 2023 Change of details for Ms Victoria Sylvester as a person with significant control on 2023-06-01

View Document

29/08/2329 August 2023 Director's details changed for Ms Victoria Sylvester on 2023-06-12

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

16/05/2316 May 2023 Appointment of Mr Philip Mcgeachy as a director on 2023-05-15

View Document

15/11/2215 November 2022 Registered office address changed from Enterprise House Bute Street Bute Street Cardiff CF10 5LE Wales to Fraser Building 126 Bute Street Cardiff Bay Cardiff CF10 5LE on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from Office 9 Enterprose House Bute Street Cardiff CF10 5LE Wales to Enterprise House Bute Street Bute Street Cardiff CF10 5LE on 2022-11-15

View Document

20/06/2220 June 2022 Registered office address changed from , Office 12, Enterprise House, Bute Street, Cardiff, CF10 5LE, Wales to Fraser Building 126 Bute Street Cardiff Bay Cardiff CF10 5LE on 2022-06-20

View Document

23/02/2223 February 2022 Change of details for Ms Victoria Anne Sylvester as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of Ms Victoria Anne Sylvester as a director on 2022-02-22

View Document

23/02/2223 February 2022 Appointment of Mr Ryan Sylvester as a director on 2022-02-22

View Document

23/02/2223 February 2022 Director's details changed for Ms Victoria Anne Sylvester on 2022-02-23

View Document

22/02/2222 February 2022 Termination of appointment of Thomas Steffan Edwards as a director on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Thomas Steffan Edwards as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Ryan Sylvester as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Victoria Sylvester as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Cathryn Eleri Edwards as a director on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Ryan Sylvester as a person with significant control on 2022-02-22

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM FIRST FLOOR UNIT 2 TRIDENT COURT OCEAN WAY CARDIFF CARDIFF CF24 5TD

View Document

26/08/2026 August 2020 Registered office address changed from , First Floor Unit 2 Trident Court Ocean Way, Cardiff, Cardiff, CF24 5TD to Fraser Building 126 Bute Street Cardiff Bay Cardiff CF10 5LE on 2020-08-26

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEFFAN EDWARDS / 16/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN ELERI EDWARDS / 16/11/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS STEFFAN EDWARDS / 16/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 Registered office address changed from , Office 4 Business Development Centre Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5UR to Fraser Building 126 Bute Street Cardiff Bay Cardiff CF10 5LE on 2018-08-23

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM OFFICE 4 BUSINESS DEVELOPMENT CENTRE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD RHONDDA CYNON TAFF CF37 5UR

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS CATHRYN ELERI EDWARDS

View Document

20/02/1820 February 2018 ADOPT ARTICLES 01/02/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 6 CONWAY ROAD PONTCANNA CARDIFF CF11 9NT UNITED KINGDOM

View Document

11/07/1711 July 2017 Registered office address changed from , 6 Conway Road, Pontcanna, Cardiff, CF11 9NT, United Kingdom to Fraser Building 126 Bute Street Cardiff Bay Cardiff CF10 5LE on 2017-07-11

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/11/1525 November 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