SKILLWEB.CO.UK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Annual return made up to 2007-09-08 with full list of shareholders |
18/01/2418 January 2024 | Annual return made up to 2009-09-08 with full list of shareholders |
10/01/2410 January 2024 | Second filing for the termination of Chris Wright as a director |
10/01/2410 January 2024 | Second filing of the annual return made up to 2010-09-08 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with updates |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-08 with updates |
18/09/2318 September 2023 | Second filing of the annual return made up to 2015-09-08 |
18/09/2318 September 2023 | Second filing for the termination of Chris Wright as a director |
18/09/2318 September 2023 | Second filing of Confirmation Statement dated 2016-09-08 |
18/09/2318 September 2023 | Second filing of the annual return made up to 2013-09-08 |
18/09/2318 September 2023 | Second filing of the annual return made up to 2010-09-08 |
18/09/2318 September 2023 | Second filing of the annual return made up to 2014-09-08 |
18/09/2318 September 2023 | Second filing of the annual return made up to 2012-09-08 |
18/09/2318 September 2023 | Second filing of the annual return made up to 2011-09-08 |
11/09/2311 September 2023 | Secretary's details changed for Paul John Ridden on 2023-09-11 |
25/08/2325 August 2023 | Miscellaneous |
25/08/2325 August 2023 | Statement of capital following an allotment of shares on 1999-09-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Second filing of Confirmation Statement dated 2016-09-08 |
24/01/2324 January 2023 | Notification of Mobile & Web Ltd as a person with significant control on 2016-04-06 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/09/2218 September 2022 | Director's details changed for Mr Paul John Ridden on 2022-09-17 |
18/09/2218 September 2022 | Confirmation statement made on 2022-09-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCANLON |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIDWELL |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/09/1615 September 2016 | Confirmation statement made on 2016-09-08 with updates |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 2015-09-08 with full list of shareholders |
05/10/155 October 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
03/10/143 October 2014 | Annual return made up to 2014-09-08 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/12/132 December 2013 | DIRECTOR APPOINTED MR DAVID GEORGE SIDWELL |
29/11/1329 November 2013 | DIRECTOR APPOINTED MR CHRIS SCANLON |
27/09/1327 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual return made up to 2013-09-08 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual return made up to 2012-09-08 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual return made up to 2011-09-08 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDDEN / 08/09/2010 |
06/10/106 October 2010 | Termination of appointment of Christopher Wright as a director |
06/10/106 October 2010 | Annual return made up to 2010-09-08 with full list of shareholders |
06/10/106 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS |
12/09/0712 September 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/09/0712 September 2007 | |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/11/067 November 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 |
31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
20/09/0520 September 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
27/08/0427 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/08/0427 August 2004 | NC INC ALREADY ADJUSTED 25/03/04 |
28/10/0328 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
27/10/0327 October 2003 | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
06/11/016 November 2001 | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
31/10/0031 October 2000 | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: MILLSTREAM HOUSE 39A EAST STREET WIMBORNE DORSET BH21 1DX |
31/05/0031 May 2000 | |
16/09/9916 September 1999 | SECRETARY RESIGNED |
08/09/998 September 1999 | 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