SEREN SKILLS NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

19/02/2419 February 2024 Notification of Hannah Lucy Lloyd as a person with significant control on 2024-01-12

View Document

19/02/2419 February 2024 Notification of Jason Mark Lloyd as a person with significant control on 2024-01-12

View Document

19/02/2419 February 2024 Notification of Emma Irene Wasike as a person with significant control on 2024-01-12

View Document

19/02/2419 February 2024 Withdrawal of a person with significant control statement on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Patrick John Tucker as a person with significant control on 2024-01-12

View Document

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

View Accounts

16/05/2316 May 2023 Director's details changed for Mr Patrick John Tucker on 2023-04-11

View Document

16/05/2316 May 2023 Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Jason Mark Lloyd on 2023-04-11

View Document

16/05/2316 May 2023 Director's details changed for Mrs Emma Irene Wasike on 2023-04-11

View Document

16/05/2316 May 2023 Director's details changed for Mrs Hannah Lucy Lloyd on 2023-04-11

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 125

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PATRICK JOHN TUCKER

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA IRENE VOWLES / 10/08/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK LLOYD / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA IRENE VOWLES / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HERMAN WASIKE / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LUCY LLOYD / 04/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 1LP UNITED KINGDOM

View Document

04/03/194 March 2019 CURREXT FROM 28/02/2020 TO 31/07/2020

View Document

12/02/1912 February 2019 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