DIGITAL SKILLS AUTHORITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

13/08/2413 August 2024 Termination of appointment of Sarah Marsh as a director on 2024-08-01

View Document

13/08/2413 August 2024 Termination of appointment of Sebastian Lange as a director on 2024-07-02

View Document

18/06/2418 June 2024 Register inspection address has been changed from 121-125 Peascod Street Windsor SL4 1DP England to 120-125 Peascod Street 2nd Floor Dsa Windsor SL4 1DP

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

14/06/2414 June 2024 Director's details changed for Dr Sebastian Lange on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Ms Sarah Marsh on 2024-06-14

View Document

14/05/2414 May 2024 Director's details changed for Dr Sebastian Lange on 2024-05-04

View Document

12/05/2412 May 2024 Termination of appointment of Digital Skills Authority Uk Ltd as a director on 2024-05-07

View Document

12/05/2412 May 2024 Director's details changed for Dr Sebastian Lange on 2024-05-07

View Document

12/05/2412 May 2024 Director's details changed for Ms Sarah Marsh on 2024-05-07

View Document

26/04/2426 April 2024 Appointment of Dr Sebastian Lange as a director on 2024-04-22

View Document

15/04/2415 April 2024 Appointment of Ms Sarah Marsh as a director on 2024-04-12

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Termination of appointment of Digital Skills Authority Inc. as a director on 2023-09-22

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2312 May 2023 Appointment of Digital Skills Authority Uk Ltd as a director on 2023-05-10

View Document

12/05/2312 May 2023 Termination of appointment of Future Knowledge Ltd as a director on 2023-05-10

View Document

12/05/2312 May 2023 Cessation of Future Knowledge Ltd as a person with significant control on 2023-05-10

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/10/222 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Register(s) moved to registered inspection location 121-125 Peascod Street Windsor SL4 1DP

View Document

29/09/2229 September 2022 Register inspection address has been changed to 121-125 Peascod Street Windsor SL4 1DP

View Document

04/04/224 April 2022 Change of details for Future Knowledge Ltd as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Miss Deborah Maria Collier as a person with significant control on 2022-04-04

View Document

22/02/2222 February 2022 Appointment of Future Knowledge as a director on 2022-02-21

View Document

22/02/2222 February 2022 Appointment of Digital Skills Authority Inc. as a director on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

22/01/2122 January 2021 01/12/20 STATEMENT OF CAPITAL GBP 6000000

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH MARIA COLLIER / 04/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH MARIA COLLIER / 17/10/2019

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE KNOWLEDGE LTD

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH MARIA COLLIER / 15/06/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM STUDIO 26 24-28 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB UNITED KINGDOM

View Document

13/05/1613 May 2016 PREVSHO FROM 30/04/2017 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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