SKILLSEDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
07/02/237 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
23/02/2223 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 54 OVERSLADE LANE RUGBY WARWICKSHIRE CV22 6EE |
17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
09/02/199 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
23/02/1623 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON ORME |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS MAURICE FLYNN / 20/06/2012 |
20/06/1220 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 4TH FLOOR TUITION HOUSE 27/37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MOWL / 04/05/2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL ORME / 04/05/2011 |
22/06/1122 June 2011 | 05/05/11 NO CHANGES |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/11/1023 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CORNELIUS MAURICE FLYNN / 17/11/2010 |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS MAURICE FLYNN / 17/11/2010 |
16/06/1016 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU |
04/06/094 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | 31/05/08 TOTAL EXEMPTION FULL |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIS |
10/06/0810 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | 31/05/07 TOTAL EXEMPTION FULL |
18/06/0718 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
20/11/0620 November 2006 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
27/05/0527 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
27/05/0527 May 2005 | LOCATION OF REGISTER OF MEMBERS |
03/08/043 August 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/07/0311 July 2003 | COMPANY NAME CHANGED ABLE HOSTING LIMITED CERTIFICATE ISSUED ON 11/07/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
08/09/028 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
06/09/026 September 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | DIRECTOR RESIGNED |
10/05/0110 May 2001 | NEW DIRECTOR APPOINTED |
04/05/014 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | COMPANY NAME CHANGED 15MINS LIMITED CERTIFICATE ISSUED ON 30/04/01 |
23/05/0023 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | SECRETARY RESIGNED |
23/05/0023 May 2000 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
23/05/0023 May 2000 | DIRECTOR RESIGNED |
05/05/005 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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