SKILLSDIRECT ONLINE LTD

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE

View Document

07/06/187 June 2018 COMPANY NAME CHANGED JAMES HURSON LIMITED CERTIFICATE ISSUED ON 07/06/18

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 6 LANGWOOD 87 LANGLEY ROAD WATFORD HERTFORDSHIRE WD17 4PW

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1511 November 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

04/11/144 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HURSON / 15/01/2014

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 6 87 LANGLEY ROAD WATFORD WD17 4PW ENGLAND

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 6 LANGLEY ROAD WATFORD WD17 4PW ENGLAND

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HURSON / 13/01/2014

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED ASTONBURY LIMITED CERTIFICATE ISSUED ON 14/01/14

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED JAMES HURSON

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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