SKILLS MOTOR COACHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

27/01/2527 January 2025 Full accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Change of details for Qubic Trustees Limited as a person with significant control on 2024-04-10

View Document

06/12/236 December 2023 Full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Registration of charge 006123240019, created on 2022-09-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 20/06/19 STATEMENT OF CAPITAL GBP 85151

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / SKILLS LEISURE LTD / 20/06/2019

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIC TRUSTEES LIMITED

View Document

29/07/1929 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 85151

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR STEPHEN LEE COLLIER

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART ARTHUR SKILL / 10/04/2017

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006123240018

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006123240017

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006123240016

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 63162

View Document

09/11/119 November 2011 01/06/11 STATEMENT OF CAPITAL GBP 60004

View Document

09/11/119 November 2011 ADOPT ARTICLES 01/06/2011

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY HALLAM / 06/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ROYSTON FINCH

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SKILL / 16/06/2008

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/09/082 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 1,ST.PETER'S STREET, NOTTINGHAM. NG7 3EL

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/08/9913 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/05/9229 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/90

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: P.O.BOX 33, KING EDWARD COURT, KING EDWARD STREET, NOTTINGHAM. NG1 1EW

View Document

21/11/8921 November 1989 £ NC 40000/100000 06/11

View Document

05/06/895 June 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 27/10/88

View Document

15/05/8915 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/8915 May 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: 12-13 CHEAPSIDE NOTTINGHAM NG1 2HU

View Document

05/09/885 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

16/06/8616 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

03/10/583 October 1958 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