SKOOL IS OUT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-09-06

View Document

13/03/2513 March 2025 Change of details for Mrs Sheila Margaret Fox as a person with significant control on 2025-01-01

View Document

06/09/246 September 2024 Annual accounts for year ending 06 Sep 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-09-06

View Document

06/09/236 September 2023 Annual accounts for year ending 06 Sep 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-09-06

View Document

06/09/226 September 2022 Annual accounts for year ending 06 Sep 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-09-06

View Document

15/10/2115 October 2021 Appointment of Miss Kirsten Jane Fraser as a director on 2021-10-15

View Document

06/09/216 September 2021 Annual accounts for year ending 06 Sep 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

01/06/211 June 2021 06/09/20 TOTAL EXEMPTION FULL

View Document

06/09/206 September 2020 Annual accounts for year ending 06 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

02/03/202 March 2020 06/09/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 Annual accounts for year ending 06 Sep 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

29/03/1929 March 2019 06/09/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 Annual accounts for year ending 06 Sep 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

20/03/1820 March 2018 06/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 Annual accounts for year ending 06 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 6 September 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts for year ending 06 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 6 September 2015

View Document

06/09/156 September 2015 Annual accounts for year ending 06 Sep 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 6 September 2014

View Document

06/09/146 September 2014 Annual accounts for year ending 06 Sep 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 6 September 2013

View Document

06/09/136 September 2013 Annual accounts for year ending 06 Sep 2013

View Accounts

10/06/1310 June 2013 CURREXT FROM 20/08/2013 TO 06/09/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET FOX / 20/08/2011

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 20 August 2012

View Document

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET FOX / 01/04/2013

View Document

20/08/1220 August 2012 Annual accounts for year ending 20 Aug 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 20 August 2011

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET FOX / 04/05/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM (1F1) 88 WARRENDER PARK ROAD EDINBURGH EH9 1ET

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 20 August 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 20 August 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET FOX / 13/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN FRASER

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN FRASER / 06/08/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 20 August 2008

View Document

12/06/0812 June 2008 20/08/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN FRASER / 15/05/2007

View Document

26/10/0726 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED BEFORE AND AFTER CHILDCARE LIMIT ED CERTIFICATE ISSUED ON 16/01/06

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 20/08/03

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 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