SKILLS PLUS LEARNING LTD

Company Documents

DateDescription
27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
34 BLOYES MEWS BLOYES MEWS
CLARENDON WAY
COLCHESTER
ESSEX
CO1 1AP

View Document

16/11/1516 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
C/O THE COLCHESTER BUSINESS CENTRE
1 GEORGE WILLIAMS WAY
COLCHESTER
CO1 2JS
ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
BLOOMFIELD PLACE ST. BOTOLPHS CIRCUS
25 BOTOLPHS STREET
COLCHESTER
CO2 7EF
ENGLAND

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED SKILLS PLUS LEARNING & DEVELOPMENT LTD
CERTIFICATE ISSUED ON 20/01/15

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
170 HAROLD ROAD UPTON PARK
LONDON
E13 0SE

View Document

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
50 CAMBRIDGE ROAD
BARKING ENTERPRISE CENTRE
BARKING
ESSEX
IG11 8FG

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED ANGLO TRADERS LTD
CERTIFICATE ISSUED ON 11/12/13

View Document

11/12/1311 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 8 OAKFIELD ROAD EAST HAM LONDON LONDON E6 1LW ENGLAND

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR ALTAF AFRIDI

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR BADAR KHAN

View Document

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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