SKILLSPOOL TRAINING C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Registered office address changed from The Adiaha Antigha Centre 24-30 Dalston Lane London E8 3AZ England to 10 Norton Lane Greenhithe DA9 9XY on 2025-05-19 |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-01-31 |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
02/10/222 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 1 LESTER COURT 27 BRUCE ROAD BOW LONDON E3 3HN |
08/11/188 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR CECIL TAYLOR-FREEMAN |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SERGEJS URBANS |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
13/10/1613 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
28/10/1528 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
11/01/1511 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
22/10/1422 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
14/01/1414 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
16/09/1316 September 2013 | 31/01/13 TOTAL EXEMPTION FULL |
10/01/1310 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
20/07/1220 July 2012 | SECRETARY APPOINTED MR PETER LESTER-MALLINSON |
27/02/1227 February 2012 | DIRECTOR APPOINTED MR SERGEJS URBANS |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN DAVIES |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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