SKILLWEB.CO.UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

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

View Accounts

18/01/2418 January 2024 Annual return made up to 2007-09-08 with full list of shareholders

View Document

18/01/2418 January 2024 Annual return made up to 2009-09-08 with full list of shareholders

View Document

10/01/2410 January 2024 Second filing for the termination of Chris Wright as a director

View Document

10/01/2410 January 2024 Second filing of the annual return made up to 2010-09-08

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

18/09/2318 September 2023 Second filing of the annual return made up to 2015-09-08

View Document

18/09/2318 September 2023 Second filing for the termination of Chris Wright as a director

View Document

18/09/2318 September 2023 Second filing of Confirmation Statement dated 2016-09-08

View Document

18/09/2318 September 2023 Second filing of the annual return made up to 2013-09-08

View Document

18/09/2318 September 2023 Second filing of the annual return made up to 2010-09-08

View Document

18/09/2318 September 2023 Second filing of the annual return made up to 2014-09-08

View Document

18/09/2318 September 2023 Second filing of the annual return made up to 2012-09-08

View Document

18/09/2318 September 2023 Second filing of the annual return made up to 2011-09-08

View Document

11/09/2311 September 2023 Secretary's details changed for Paul John Ridden on 2023-09-11

View Document

25/08/2325 August 2023 Miscellaneous

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 1999-09-08

View Document

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

View Accounts

31/01/2331 January 2023 Second filing of Confirmation Statement dated 2016-09-08

View Document

24/01/2324 January 2023 Notification of Mobile & Web Ltd as a person with significant control on 2016-04-06

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/09/2218 September 2022 Director's details changed for Mr Paul John Ridden on 2022-09-17

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

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

View Accounts

24/12/2124 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

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCANLON

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SIDWELL

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 Confirmation statement made on 2016-09-08 with updates

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 2015-09-08 with full list of shareholders

View Document

05/10/155 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 2014-09-08 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID GEORGE SIDWELL

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR CHRIS SCANLON

View Document

27/09/1327 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 2013-09-08 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 2012-09-08 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 2011-09-08 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDDEN / 08/09/2010

View Document

06/10/106 October 2010 Termination of appointment of Christopher Wright as a director

View Document

06/10/106 October 2010 Annual return made up to 2010-09-08 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0427 August 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: MILLSTREAM HOUSE 39A EAST STREET WIMBORNE DORSET BH21 1DX

View Document

31/05/0031 May 2000

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 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