SKILLS OFFICE 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
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/07/2420 July 2024 Change of details for Mr James Joseph Billingham as a person with significant control on 2024-05-17

View Document

20/07/2420 July 2024 Change of details for Mr James Joseph Billingham as a person with significant control on 2024-05-17

View Document

18/07/2418 July 2024 Cessation of James Lockhart Neilands as a person with significant control on 2024-05-17

View Document

18/07/2418 July 2024 Change of details for Mr James Lockhart Neilands as a person with significant control on 2024-05-17

View Document

18/07/2418 July 2024 Termination of appointment of James Lockhart Neilands as a director on 2024-05-17

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

13/12/2313 December 2023 Notification of James Joseph Billingham as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr James Joseph Billingham as a director on 2023-12-01

View Document

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

View Accounts

08/06/238 June 2023 Cessation of James Joseph Billingham as a person with significant control on 2023-05-08

View Document

08/06/238 June 2023 Termination of appointment of James Joseph Billingham as a director on 2023-05-08

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2020-01-03

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2020-01-03

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Amended total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

23/09/1923 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 DIRECTOR APPOINTED MR DAVID EDWARD ARMSTRONG

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH BILLINGHAM

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD ARMSTRONG

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR JAMES JOSEPH BILLINGHAM

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 111 ORCHARD GROVE STANLEY DH9 8NL UNITED KINGDOM

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LOCKHART NEILANDS / 13/11/2018

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 COMPANY NAME CHANGED JLN SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 16/08/18

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LOCKHART NEILANDS / 10/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/07/1731 July 2017 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