SKILLS TRAINING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Satisfaction of charge 091042860002 in full

View Document

06/03/256 March 2025 Director's details changed for Mr Neil James Ackroyd on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091042860002

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / TRN (TRAIN) HOLDINGS LIMITED / 13/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRN (TRAIN) HOLDINGS LIMITED

View Document

18/04/1818 April 2018 CESSATION OF MARK HEWITT AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR NEIL JAMES ACKROYD

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DAVID JAMES TAYLOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091042860001

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 6 MALLARD CLOSE ASHINGTON NORTHUMBERLAND NE63 0DE

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 SAIL ADDRESS CREATED

View Document

06/03/156 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

15/08/1415 August 2014 ADOPT ARTICLES 01/08/2014

View Document

15/08/1415 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 280000

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091042860001

View Document

26/06/1426 June 2014 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