SKOOLKIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mr Sean Davidson as a person with significant control on 2025-03-27

View Document

23/04/2523 April 2025 Cessation of Elizabeth Ann Davidson as a person with significant control on 2025-03-27

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

23/04/2523 April 2025 Cessation of Robert Davidson as a person with significant control on 2025-03-27

View Document

23/04/2523 April 2025 Change of details for Mr Kieron Davidson as a person with significant control on 2025-03-27

View Document

11/04/2511 April 2025 Resolutions

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

09/12/249 December 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

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

24/11/2224 November 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

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR KIERON DAVIDSON / 17/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON DAVIDSON / 17/01/2020

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVIDSON / 12/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN DAVIDSON / 12/11/2019

View Document

28/10/1928 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DAVIDSON / 10/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DAVIDSON / 10/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DAVIDSON / 10/01/2019

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIDSON / 13/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DAVIDSON / 13/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIERON DAVIDSON / 08/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIERON DAVIDSON / 02/06/2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DAVIDSON / 13/06/2016

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR SEAN DAVIDSON

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DAVIDSON / 29/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIDSON / 29/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERON DAVIDSON / 29/11/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 31 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9FF

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/05/0213 May 2002 S80A AUTH TO ALLOT SEC 08/04/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 1D LEIGH ROAD EASTLEIGH HAMPSHIRE SO5 4FG

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED AGENA YACHTS LIMITED CERTIFICATE ISSUED ON 20/03/92

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/92

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ELECTIVE RESOLUTION 16/11/90

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 44B MARKET ST EASTLEIGH HANTS

View Document

14/12/8714 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

14/05/8314 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

13/10/8213 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

30/07/7330 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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