SKILLSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

07/01/187 January 2018 01/12/16 STATEMENT OF CAPITAL GBP 195.804

View Document

07/01/187 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RAITHBY LUCAS / 01/12/2016

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAITHBY LUCAS / 21/02/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

01/07/151 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/12/1227 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1213 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WORRELL / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN DILLEY / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMIT PATEL / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAITHBY LUCAS / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED AMIT PATEL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUCAS / 11/12/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WORRELL / 07/11/2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ALETHA SNELLING

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 50 CANNON STREET LONDON EC4N 6JJ

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: WATSON ASSOCIATES 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED EO3 LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

10/07/0210 July 2002 S-DIV 18/06/02

View Document

10/07/0210 July 2002 SUB DIVISION 18/06/02

View Document

10/07/0210 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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