SKILLS ACADEMY WEST MIDLANDS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Confirmation statement made on 2018-02-10 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Change of details for Mr Richard Rice as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2017-02-10 with updates |
27/02/2327 February 2023 | Notification of Richard Rice as a person with significant control on 2023-02-27 |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Registered office address changed from 1-2 Legge Lane Birmingham B1 3LD England to 70 Summer Lane Birmingham B19 3NG on 2022-12-31 |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
26/12/2126 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | DISS40 (DISS40(SOAD)) |
26/03/2126 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/11/203 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | DISS40 (DISS40(SOAD)) |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/07/192 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/12/181 December 2018 | DISS40 (DISS40(SOAD)) |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/06/1812 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | DISS40 (DISS40(SOAD)) |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/05/1730 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | DISS40 (DISS40(SOAD)) |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/05/1610 May 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT B2 WINDMILL INDUSTRIAL ESTATE DUDLEY WEST MIDLANDS DY2 0UY |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 16 ELMHURST DRIVE KINGSWINFORD WEST MIDLANDS DY6 8LZ ENGLAND |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUEST |
28/03/1428 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 16 ELMHURST DRIVE KINGSWINFORD WEST MIDLANDS DY6 8LY ENGLAND |
10/02/1410 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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