SKILLS AID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Blessing Taka Pritchard as a director on 2025-06-18

View Document

18/06/2518 June 2025 Cessation of Blessing Taka Pritchard as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Notification of Reuben Chamunoita as a person with significant control on 2025-06-18

View Document

01/06/251 June 2025 Appointment of Reuben Chamunoita as a director on 2025-05-28

View Document

01/06/251 June 2025 Registered office address changed from 11 Monington Road Glastonbury Somerset BA6 8HE England to Westeria Cottage Park Hayes Leigh upon Mendip Somerset BA3 5QN on 2025-06-01

View Document

26/05/2526 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Registered office address changed from The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to 11 Monington Road Glastonbury Somerset BA6 8HE on 2024-06-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/12/2225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Registered office address changed from 11 Monington Road Glastonbury Somerset BA6 8HE England to The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 2022-01-14

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE United Kingdom to 11 Monington Road Glastonbury Somerset BA6 8HE on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MOREBLESSING TAKA

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS BLESSING TAKA PRITCHARD / 26/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CESSATION OF MOREBLESSING MAKOMBORERO TAKA AS A PSC

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS BLESSING TAKA PRITCHARD

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLESSING TAKA PRITCHARD

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MOREBLESSING MAKOMBORERO TAKA / 01/07/2019

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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