SKILLS YOU NEED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Change of details for Mr Matthew Roy Alexander Scott as a person with significant control on 2024-02-01 |
14/02/2414 February 2024 | Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Mr Matthew Roy Alexander Scott on 2024-02-01 |
14/02/2414 February 2024 | Director's details changed for Dr Patricia Jane Norris-Hill on 2024-02-01 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Director's details changed for Mr Matthew Roy Alexander Scott on 2022-09-20 |
20/09/2220 September 2022 | Registered office address changed from Ty Pedr North Road Lampeter Dyfed SA48 7JA Wales to 6 Langdale Court Witney Oxfordshire OX28 6FG on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Dr Patricia Jane Norris-Hill on 2022-09-20 |
20/09/2220 September 2022 | Change of details for Mr Matthew Roy Alexander Scott as a person with significant control on 2022-09-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
15/07/2115 July 2021 | Director's details changed for Dr Patricia Jane Norris-Hill on 2021-07-15 |
15/07/2115 July 2021 | Director's details changed for Mr Matthew Roy Scott on 2021-07-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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