SKILLS PEOPLE ACADEMIES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/04/2228 April 2022 Registered office address changed from Unit 1 the Bridge Business Centre Beresford Way Chesterfield S41 9FG England to Unit 1 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 2022-04-28

View Document

28/04/2228 April 2022 Termination of appointment of Susan Elizabeth Moore as a secretary on 2022-04-19

View Document

28/04/2228 April 2022 Registered office address changed from Orchard House Main Street Countesthorpe Leicester LE8 5QX to Unit 1 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 2022-04-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / THE SKILLS PEOPLE GROUP LIMITED / 17/12/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR AARON DAVIS

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED MR ADRIAN MARK WOODHOUSE

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/03/1513 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 COMPANY NAME CHANGED HOUSE BUILDING SKILLS PEOPLE LTD CERTIFICATE ISSUED ON 15/12/14

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 6 GALLEON WAY LOWER UPNOR ROCHESTER KENT ME2 4GX

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL DAVIS

View Document

30/12/1330 December 2013 SECRETARY APPOINTED MRS SUSAN ELIZABETH MOORE

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/05/131 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/05/1210 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL CLARE SPRINGHALL / 09/05/2012

View Document

18/03/1218 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/05/1113 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON DAVIS / 27/02/2010

View Document

07/06/107 June 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/02/0927 February 2009 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