SKILLS ACADEMY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/11/1916 November 2019 PREVEXT FROM 27/02/2019 TO 26/08/2019

View Document

16/11/1916 November 2019 26/08/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 Annual accounts for year ending 26 Aug 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS SUE FARROW

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANE HOUGHTON

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR COLIN MARK CHILDS

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/04/1629 April 2016 COMPANY NAME CHANGED BEAUTY BOOTY LTD CERTIFICATE ISSUED ON 29/04/16

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD

View Document

26/04/1426 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

12/04/1312 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE HOUGHTON / 29/03/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 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