SKYLANDS LEARNING LTD.

Company Documents

DateDescription
29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM
9 PORTLAND SQUARE
BRISTOL
BRISTOL
BS2 8ST

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/131 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS CLARE ALEXANDRA TURNER

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM SKYLANDS, LOWER ROAD STALBRIDGE STURMINSTER NEWTON DORSET DT10 2SW

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/10/1016 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/04/1011 April 2010 CHANGE OF NAME 01/03/2010

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED QUISTOR.COM UK LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 CHANGE OF NAME 26/03/2010

View Document

22/03/1022 March 2010 CHANGE OF NAME 01/03/2010

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE TURNER

View Document

15/03/1015 March 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC LA MAITRE

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LA MAITRE / 02/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK TURNER / 02/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALEXANDRA TURNER / 02/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE ALEXANDRA TURNER / 01/10/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE WILLIAMS

View Document

25/01/0825 January 2008 AGREEMENTS 26/10/07

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED OXFORD ELEARNING LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: G OFFICE CHANGED 07/08/06 TURNERS GOLD STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LX

View Document

23/05/0623 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 3 FOLLY BRIDGE OXFORD OX1 4LB

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 � NC 1000/10000 14/10/03

View Document

31/10/0331 October 2003 NC INC ALREADY ADJUSTED 14/10/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINISTER NEWTON DORSET DT10 2LL

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: G OFFICE CHANGED 22/10/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 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