SEREN SKILLS NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Current accounting period extended from 2025-03-31 to 2025-09-30 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with updates |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-09 with updates |
19/02/2419 February 2024 | Notification of Hannah Lucy Lloyd as a person with significant control on 2024-01-12 |
19/02/2419 February 2024 | Notification of Jason Mark Lloyd as a person with significant control on 2024-01-12 |
19/02/2419 February 2024 | Notification of Emma Irene Wasike as a person with significant control on 2024-01-12 |
19/02/2419 February 2024 | Withdrawal of a person with significant control statement on 2024-02-19 |
19/02/2419 February 2024 | Notification of Patrick John Tucker as a person with significant control on 2024-01-12 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/05/2316 May 2023 | Director's details changed for Mr Patrick John Tucker on 2023-04-11 |
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 |
16/05/2316 May 2023 | Director's details changed for Mr Jason Mark Lloyd on 2023-04-11 |
16/05/2316 May 2023 | Director's details changed for Mrs Emma Irene Wasike on 2023-04-11 |
16/05/2316 May 2023 | Director's details changed for Mrs Hannah Lucy Lloyd on 2023-04-11 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-07-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-09 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 125 |
06/08/206 August 2020 | DIRECTOR APPOINTED MR PATRICK JOHN TUCKER |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA IRENE VOWLES / 10/08/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK LLOYD / 04/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA IRENE VOWLES / 04/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HERMAN WASIKE / 04/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LUCY LLOYD / 04/03/2019 |
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 |
04/03/194 March 2019 | CURREXT FROM 28/02/2020 TO 31/07/2020 |
12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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