SKILLS4DRIVING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mr David Granger Johnson as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr David Granger Johnson on 2025-06-03

View Document

24/03/2524 March 2025 Change of details for Mr David Granger Johnson as a person with significant control on 2025-03-17

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Director's details changed for Mr David Granger Johnson on 2023-05-12

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/10/2231 October 2022 Change of details for Mr David Granger Johnson as a person with significant control on 2022-10-31

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/03/189 March 2018 COMPANY NAME CHANGED CAMPER SMILES LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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