UK SKILLS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

25/06/2525 June 2025 Director's details changed for Miss Gemma Louise Beech on 2025-05-31

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

22/04/2422 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/02/227 February 2022 Appointment of Miss Gemma Louise Beech as a director on 2022-02-07

View Document

19/11/2119 November 2021 Notification of Life of Riley Properties Ltd as a person with significant control on 2021-10-19

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

05/11/215 November 2021 Change of details for Mr Samuel Riley as a person with significant control on 2021-10-19

View Document

27/10/2127 October 2021 Registered office address changed from Cloud Genie Ltd, the Tannery Kirkstall Road Leeds LS3 1HS England to Riley Business Centre Preston New Road Samlesbury Preston Lancashire PR5 0UP on 2021-10-27

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 COMPANY NAME CHANGED LONDON CENTER COLLEGE LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

12/06/1912 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/197 April 2019 CESSATION OF TASNIM KHANOM AS A PSC

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR TASNIM KHANOM

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MR SAMUEL RILEY

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL MAMUN

View Document

07/04/197 April 2019 CESSATION OF BASHARAT ALI AS A PSC

View Document

07/04/197 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL RILEY

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 93-101 EAST LONDON BUSINESS CENTRE GREENFIELD ROAD LONDON E1 1EJ ENGLAND

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR BASHARAT ALI

View Document

07/04/197 April 2019 CESSATION OF ABDULLAH AL MAMUN AS A PSC

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092777630001

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092777630001

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASHARAT ALI

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH AL MAMUN

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ABDULLAH AL MAMUN

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASNIM KHANOM

View Document

08/04/188 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

08/04/188 April 2018 CESSATION OF SURESH KARANJEET AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR BASHARAT ALI

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR SURESH KARANJEET

View Document

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM SUITE 406 PREMIER HOUSE C/O KP DAHAL & CO LTD 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MRS TASNIM KHANOM

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR SITA ADHIKARI DHITAL

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/12/143 December 2014 DIRECTOR APPOINTED MRS SITA ADHIKARI DHITAL

View Document

23/10/1423 October 2014 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