SKILLS FOR YOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 291 RESERVOIR ROAD BIRMINGHAM WEST MIDLANDS B29 6TB

View Document

01/09/151 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHFAQ KHAWAYAT ALI / 27/05/2014

View Document

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER ALI / 27/05/2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O MICHAEL HEAVEN & ASSOCIATES QUADRANT COURT, 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1TH

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 COMPANY SECRETARY POSITION 05/08/2011

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED DAINTON BANK LIMITED CERTIFICATE ISSUED ON 12/08/11

View Document

11/08/1111 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 CHANGE OF NAME 05/08/2011

View Document

09/08/119 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR ASHFAQ KHAWAYAT ALI

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAVEN

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 100

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MRS BALVINDER ALI

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR RHODES HEAVEN / 11/12/2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY LINDA KELLY

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED LOST WORLD REPTILES LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: QUADRANT COURT, 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1TH

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: NETTLETON HOUSE, 5 CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1RD

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 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