COMMUNITY ENTERPRISE & SKILLS C.I.C.

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2023-10-24

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

23/09/2223 September 2022 Change of details for Mrs Rizwana Adam as a person with significant control on 2022-09-23

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/193 July 2019 CESSATION OF AMIR SHAFIQ AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAZIA PARVEEN

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR SHAFIQ

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DAVID CHRISTOPHER SPARKS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS GEMMA LEANNE GARDNER

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MISS SHAZIA PARVEEN

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMIN VEPARI

View Document

11/05/1811 May 2018 CESSATION OF AMIR VEPARI AS A PSC

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMIR SHAFIQ / 08/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MRS RIZWANA ADAM / 08/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMIR VEPARI / 08/11/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RIZWANA ADAM / 02/03/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O WILLIAMSON & CROFT LLP 791 BLACKPOOL ROAD LEA PRESTON LANCASHIRE PR2 1QQ UNITED KINGDOM

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUMANA VALIBHAI

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR FARZANA PATEL

View Document

17/12/1517 December 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED AMIN VEPARI

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED AMIR SHAFIQ

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MISS FARZANA PATEL

View Document

17/11/1517 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED RUMANA VALIBHAI

View Document

17/11/1517 November 2015 COMPANY NAME CHANGED COMMUNITY ENTERPRISE & SKILLS LTD CERTIFICATE ISSUED ON 17/11/15

View Document

17/11/1517 November 2015 CONVERSION TO A CIC

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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