WATER SKILLS ACADEMY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-12-04

View Document

12/12/2312 December 2023 Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ England to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2023-12-12

View Document

08/12/238 December 2023 Appointment of a voluntary liquidator

View Document

08/12/238 December 2023 Statement of affairs

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Scott James Warren as a director on 2023-01-17

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

03/01/233 January 2023 Cessation of Christopher John Rea as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Christopher John Rea as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Ben Longhurst as a director on 2023-01-03

View Document

03/01/233 January 2023 Cessation of Ben Longhurst as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from 17 Oak View Road Wadebridge PL27 6FH England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2023-01-03

View Document

03/01/233 January 2023 Notification of Tigerx Ventures Limited as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Notification of Adrian Ian Soper as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Appointment of Mr Adrian Ian Soper as a director on 2023-01-03

View Document

10/12/2210 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

09/11/219 November 2021 Appointment of Mr Ben Longhurst as a director on 2021-11-01

View Document

09/11/219 November 2021 Notification of Ben Longhurst as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Cessation of Sarah Longhurst as a person with significant control on 2021-10-31

View Document

09/11/219 November 2021 Termination of appointment of Sarah Longhurst as a director on 2021-10-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 23/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM ATLANTIS STUDIOS 3E TRECERUS INDUSTRIAL ESTATE PADSTOW PL28 8RF ENGLAND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/02/189 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM HIGHER HARLYN CARAVAN PARK ST MERRYN PADSTOW CORNWALL PL28 8SG GREAT BRITAIN

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

11/11/1711 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LONGHURST

View Document

11/11/1711 November 2017 CESSATION OF BEN DAVID LONGHURST AS A PSC

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED MRS SARAH LONGHURST

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM SUMMIT HOUSE 10 WATERSIDE COURT NEWPORT NP20 5NT

View Document

11/11/1711 November 2017 APPOINTMENT TERMINATED, DIRECTOR BEN LONGHURST

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT UNITED KINGDOM

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MANDY WEST

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR BEN DAVID LONGHURST

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR CHRIS REA

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS MANDY WEST

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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