SKILLS ENTERPRISE LTD.

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Register inspection address has been changed from Skills Enterprise Bonny Downs Church Centre 18 Darwell Close London E6 6BT England to Skills Enterprise,Aston Mansfield Community Centre 1, Toronto Avenue Manor Park London E12 5JF

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from Trinity Centre Skills Enterprise, Trinity Centre, East Avenue London E12 6SG England to Skills Enterprise Aston Mansfield Community Centre ( Whitely Room) 1, Toronto Avenue London E12 5JF on 2024-03-12

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 06/11/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 SAIL ADDRESS CHANGED FROM:
C/O SKILLS ENTERPRISE
THE WELL COMMUNITY CENTRE 49 VICARAGE LANE
EAST HAM
LONDON
E6 6DQ

View Document

28/11/1328 November 2013 06/11/13 NO MEMBER LIST

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR ABDUL MOHAMED ZACKARIA

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACOB RAVIBALAN

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR BALU RAJENDRAN

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MALATHY MUTHU

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
SKILLS ENTERPRISE THE WELL COMMUNITY CENTRE
49, VICARAGE LANE, EAST HAM
LONDON
UK
E6 6DQ
UNITED KINGDOM

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 06/11/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM
C/O C/O WHEAT MENTOR SUPPORT TRUST
SKILLS ENTERPRISE EARLHAM GROVE DURNING HALL CENTRE
FOREST GATE
LONDON
E7 9AB
UNITED KINGDOM

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
THE WELL COMMUNITY CENTRE 49 VICARAGE LANE
EAST HAM
LONDON
E6 6DQ
UNITED KINGDOM

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PECK

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 06/11/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JACOB PR RAVIBALAN

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR TAMI SAMICANNOU

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR MOMUHAMMED SHAKIR ABDEEN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR GLADIUS DAVID KULOTHUNGAN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR MARK PECK

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ANTONY JOSEPH MARRI

View Document

29/10/1129 October 2011 APPOINTMENT TERMINATED, SECRETARY BALAMURUGAN SUBBAIAHTHEVARPALANICHAMY

View Document

03/12/103 December 2010 06/11/10 NO MEMBER LIST

View Document

03/12/103 December 2010 SAIL ADDRESS CHANGED FROM: C/O INTEGRITY ACCESS THE WELL COMMUNITY CENTRE 49 VICARAGE LANE EAST HAM LONDON E6 6DQ

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O INTEGRITY ACCESS THE WELL COMMUNITY CENTRE 49 VICARAGE LANE EAST HAM LONDON E6 6DQ

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED INTEGRITY ACCESS LIMITED CERTIFICATE ISSUED ON 26/10/10

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARRI

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GOPALAN AYELIE CHETTY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS MALATHY MUTHU

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/09/107 September 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMI JARASSANE SAMICANNOU / 04/11/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 42 GOOSELEY LANE EAST HAM LONDON E6 6AP

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/12/097 December 2009 06/11/09 NO MEMBER LIST

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GOPALAN AYELIE CHETTY / 04/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BALAMURUGAN ALEXANDER SUBBAIAHTHEVARPALANICHAMY / 04/12/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR JOSEPH MARRI

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM 26 STANLEY ROAD MANOR PARK LONDON E12 6RJ

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH MARRI

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

12/11/0812 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR PRENTICE JOSEPH

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 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