PLUS SKILLS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewCurrent accounting period shortened from 2026-05-31 to 2026-03-31

View Document

30/05/2530 May 2025 Termination of appointment of Paul Desmond Townsley as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Nigel John Longstaff as a director on 2025-05-30

View Document

30/05/2530 May 2025 Cessation of Nigel John Longstaff as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Cessation of Paul Desmond Townsley as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Acis Communities Limited as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to Acis House Bridge Street Gainsborough DN21 1GG on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Mark Jonathan Jones as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Paul Robert Woollam as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Adrian Richard Chamberlain as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mrs Claire Louise Woodward as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Gregory Paul Bacon as a director on 2025-05-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 01/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DESMOND TOWNSLEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN LONGSTAFF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN LONGSTAFF / 06/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/10/156 October 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 4A FAIRFIELD DRIVE MESSINGHAM SCUNTHORPE NORTH LINCOLNSHIRE DN17 3PH UNITED KINGDOM

View Document

06/10/146 October 2014 CURREXT FROM 30/06/2015 TO 31/08/2015

View Document

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information