TECHSKILLS ORGANISATION

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/05/2422 May 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Kelly Louise Nicholls as a director on 2023-09-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-07-31

View Document

26/01/2226 January 2022 Appointment of Mrs Joanne Clare Herniman Allen as a director on 2022-01-10

View Document

16/12/2116 December 2021 Termination of appointment of Thomas Mark Lovell as a director on 2021-12-16

View Document

15/06/2115 June 2021 Certificate of change of name

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

10/12/1910 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

19/10/1819 October 2018 CESSATION OF KAREN PATRICIA PRICE AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF PHILIP PATRICK SMITH AS A PSC

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR PETER HERMAN PEDERSEN

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED BRENDAN O’ROURKE

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED SIMON RONALD BOLTON

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA PRICE / 01/10/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN PATRICIA PRICE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PATRICK SMITH

View Document

16/04/1816 April 2018 CESSATION OF THE TECH PARTNERSHIP AS A PSC

View Document

27/03/1827 March 2018 ADOPT ARTICLES 13/03/2018

View Document

23/03/1823 March 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED PHILIP PATRICK SMITH

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED THE DIGITAL APPRENTICESHIP COMPANY CERTIFICATE ISSUED ON 10/03/18

View Document

10/03/1810 March 2018 NE01 FORM

View Document

10/03/1810 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/189 March 2018 CHANGE OF NAME 08/02/2018

View Document

09/03/189 March 2018 NE01

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 14/04/16 NO MEMBER LIST

View Document

01/04/161 April 2016 COMPANY NAME CHANGED NATIONAL SKILLS ACADEMY FOR IT CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 NE01 FORM FILED

View Document

12/03/1612 March 2016 CHANGE OF NAME 23/02/2016

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 14/04/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR GAYNA HART

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

25/04/1425 April 2014 14/04/14 NO MEMBER LIST

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COBY

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 14/04/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WISHART

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 14/04/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET SAMBELL DUNCAN

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED BENJAMIN EDWARD ROBERT WISHART

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR ANDREW JAMES GREEN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED GAYNA HART

View Document

15/04/1115 April 2011 14/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TONY READ

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MARGARET ELIZABETH SAMBELL DUNCAN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIALL REEVE-DALY

View Document

07/09/107 September 2010 DIRECTOR APPOINTED PAUL JOHNATHAN COBY

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED TONY JOHN READ

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED NIALL JOSEPH REEVE-DALY

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information