SKILLTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Secretary's details changed for Miss Samantha Joanne Prowse on 2025-06-24

View Document

29/04/2529 April 2025 Director's details changed for Miss Louise Anne Barrington on 2025-04-29

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Registered office address changed from 58 New George Street 2nd Floor Plymouth Devon PL1 1RR to Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on 2024-09-01

View Document

01/07/241 July 2024 Termination of appointment of Gabrielle Catherine Bogart as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Miss Samantha Joanne Prowse as a secretary on 2024-07-01

View Document

11/06/2411 June 2024 Change of details for Mrs David Hamilton Bogart as a person with significant control on 2024-06-11

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Appointment of Miss Louise Anne Barrington as a director on 2021-10-13

View Document

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

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

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

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

22/08/1622 August 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

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON BOGART / 13/12/2015

View Document

24/01/1624 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE CATHERINE BOGART / 13/12/2015

View Document

24/01/1624 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON BOGART / 13/12/2015

View Document

13/12/1513 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 72 TORR LANE HARTLEY PLYMOUTH PL3 5TJ

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON BOGART / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR DAVID HAMILTON BOGART

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MRS GABRIELLE CATHERINE BOGART

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID BOGART

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR GABRIELLE BOGART

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED THE LANGUAGE ZONE LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

28/02/0728 February 2007 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