NISAI SKILLS ACADEMY LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Registered office address changed from 58 High Street Pinner Middlesex HA5 5PZ England to Floor 4, 28 Clarendon Road Watford WD17 1JJ on 2024-04-19

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / NISAI GROUP LIMITED / 29/08/2019

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM GROUND FLOOR 4 CHURCHILL COURT, 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / SUPPORT IT (UK) LIMITED / 06/12/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

28/09/1728 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KYOKO PATEL / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DHRUVAKUMAR PRAFULVADEN PATEL / 28/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED NISAI HEALTH LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

18/10/1618 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR DHRUVAKUMAR PATEL

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY KYOKO PATEL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW MIDDLESEX HA1 3EX

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED NISAI IRIS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 23/11/10

View Document

23/11/1023 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MRS KYOKO PATEL

View Document

12/01/1012 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR DHRUVAKUMAR PRAFULVADEN PATEL

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DHRUVAKUMAR PRAFULVADEN PATEL

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY NISHITA PATEL

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR KYOKO PATEL

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS KYOKO PATEL

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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