SKILLS ALLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / RAJENDRA PRASAD RAMYEAD / 16/04/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHASHI BALA RAMYEAD / 16/04/2012

View Document

11/06/1211 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHASHI BALA RAMYEAD / 14/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKS HP9 2PD

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 12-14 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8JA

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/04/0617 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

17/04/0617 April 2006 REGISTERED OFFICE CHANGED ON 17/04/06 FROM: G OFFICE CHANGED 17/04/06 12-14 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8QU

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: G OFFICE CHANGED 28/09/05 15 KING HARRY LANE ST. ALBANS HERTFORDSHIRE AL3 4AS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 COMPANY NAME CHANGED THE SKILLS ALLIANCE LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: G OFFICE CHANGED 01/02/01 TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 FIRST GAZETTE

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 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