SKILLS ALLIANCE (PHARMA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Mark Anderson on 2025-01-30

View Document

22/01/2522 January 2025 Termination of appointment of Spencer Raymond Arthur Jones as a director on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Registration of charge 050798480009, created on 2024-12-06

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Spencer Raymond Arthur Jones as a director on 2024-05-10

View Document

02/04/242 April 2024 Termination of appointment of Joe Murray Kennedy as a director on 2024-04-02

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

01/11/221 November 2022 Annual return made up to 2008-03-22 with full list of shareholders

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

03/05/223 May 2022 Director's details changed for Mr Ravi Prasad Ramyead on 2022-05-03

View Document

01/02/221 February 2022 Amended group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MAROTTA / 06/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY JAVED KHAN

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 ADOPT ARTICLES 23/02/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRA NARAIN

View Document

15/03/1815 March 2018 CESSATION OF RAVI PRASAD RAMYEAD AS A PSC

View Document

15/03/1815 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 23 PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PQ

View Document

15/06/1515 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050798480004

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050798480001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050798480003

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050798480002

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR CARL MAROTTA

View Document

10/02/1410 February 2014 SUB-DIVISION 22/01/14

View Document

10/02/1410 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/146 February 2014 ADOPT ARTICLES 22/01/2014

View Document

06/02/146 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 DIRECTOR APPOINTED MR JAVED ASLAM KHAN

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050798480001

View Document

05/06/135 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR JAVED KHAN

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEMMA MCDONALD

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY RAJENDRA RAMYEAD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD BALL

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MISS JEMMA MCDONALD

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / RAJENDRA PRASAD RAMYEAD / 03/04/2012

View Document

11/06/1211 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAVI RAMYEAD / 03/04/2012

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVI RAMYEAD / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD LEONARD BALL / 19/03/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/04/095 April 2009 GBP NC 2000/3000 24/03/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR GERARD LEONARD BALL

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED SKILLS ALLIANCE (TECHNOLOGY) LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

10/03/0810 March 2008 GBP NC 1000/2000 19/02/2008

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 12-14 GREENHILL CRESCENT, WATFORD BUSINESS PARK, WATFORD, HERTFORDSHIRE WD18 8JA

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 12-14 SAINT MARYS STREET, NEWPORT, SHROPSHIRE TF10 7AB

View Document

22/03/0422 March 2004 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