SKILLS4DRIVING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Change of details for Mr David Granger Johnson as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Director's details changed for Mr David Granger Johnson on 2025-06-03 |
24/03/2524 March 2025 | Change of details for Mr David Granger Johnson as a person with significant control on 2025-03-17 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
03/03/253 March 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-08-31 |
12/05/2312 May 2023 | Director's details changed for Mr David Granger Johnson on 2023-05-12 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/10/2231 October 2022 | Change of details for Mr David Granger Johnson as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to 1 High Street Rusthall Tunbridge Wells Kent TN4 8RL on 2022-10-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG ENGLAND |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
09/03/189 March 2018 | COMPANY NAME CHANGED CAMPER SMILES LIMITED CERTIFICATE ISSUED ON 09/03/18 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
21/04/1621 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
11/09/1511 September 2015 | CURREXT FROM 31/03/2016 TO 31/08/2016 |
23/03/1523 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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