SKILLS ACADEMY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/11/1916 November 2019 | PREVEXT FROM 27/02/2019 TO 26/08/2019 |
16/11/1916 November 2019 | 26/08/19 TOTAL EXEMPTION FULL |
26/08/1926 August 2019 | Annual accounts for year ending 26 Aug 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/12/1831 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/10/1728 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
04/07/174 July 2017 | DIRECTOR APPOINTED MRS SUE FARROW |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE HOUGHTON |
04/07/174 July 2017 | DIRECTOR APPOINTED MR COLIN MARK CHILDS |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/04/1629 April 2016 | COMPANY NAME CHANGED BEAUTY BOOTY LTD CERTIFICATE ISSUED ON 29/04/16 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
30/03/1630 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/05/151 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD |
26/04/1426 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/12/1319 December 2013 | PREVSHO FROM 31/03/2013 TO 28/02/2013 |
12/04/1312 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HOUGHTON / 29/03/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/08/124 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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