ADVISED SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

16/07/2516 July 2025 NewRegistered office address changed from 126 East Ferry Road Canary Wharf London E14 9FP England to Dept 964 126 East Ferry Road Canary Wharf London E14 9FP on 2025-07-16

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025 Registered office address changed to PO Box 4385, 08698801 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-04

View Document

18/02/2518 February 2025 Registered office address changed from Dept 964 126 East Ferry Road London E14 9FP United Kingdom to Dept 964 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-18

View Document

04/02/254 February 2025 Director's details changed for Mrs Zaneta Malgorzata Chmielewska on 2025-01-31

View Document

04/02/254 February 2025 Director's details changed for Mr Marcin Zbigniew Chmielewski on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 964 601 International House 223 Regent Street London W1B 2QD England to Dept 964 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

01/10/241 October 2024 Director's details changed for Mrs Zaneta Malgorzata Chmielewska on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Marcin Zbigniew Chmielewski on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Krzysztof Chmielewski on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Resolutions

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/11/1927 November 2019 CESSATION OF KRZYSZTOF CHMIELEWSKI AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHITECTURE CENTER SP. Z O.O.

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 601 INTERNATIONAL HOUSE DEPT 964 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM DEPT 964A 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM DEPT 1603A 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM DEPT 964 223 REGENT STREET 601 INTERNATIONAL HOUSE LONDON W1B 2QD ENGLAND

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MRS ZANETA MALGORZATA CHMIELEWSKA

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR MARCIN ZBIGNIEW CHMIELEWSKI

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM DEPT 964A 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM DEPT 964 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUKASZ WRZESNIEWSKI

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF CHMIELEWSKI

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM DEPT 1603A 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM DEPT 964, 601 INTERNATIONAL HOUSE, 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM DEPT 964A 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM DEPT 964E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM DEPT 964 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/09/1320 September 2013 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