THE BASIC SKILLS CENTRE LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS RUFF

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COX

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS RUFF

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COX

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COX / 16/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RUFF / 16/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN WINTERFORD / 16/02/2010

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM:
106-114 BOROUGH HIGH STREET
LONDON
SE1 1LB

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED
CENTRAL SOUTH REHEARSAL STUDIOS
LIMITED
CERTIFICATE ISSUED ON 27/01/00

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 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