THE SKILLS LAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2024-09-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2020-07-13 with updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 34 MEREWORTH ROAD TUNBRIDGE WELLS KENT TN4 9PL

View Document

13/07/2013 July 2020 CESSATION OF CHRISTOPHER WILLIAM GERRY AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERRY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/11/191 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR PEDRAM PARASMAND / 06/04/2016

View Document

23/11/1823 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/08/179 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR PEDRAM PARASMAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY ZARLASHT HALAIMZAI

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ZARLASHT HALAIMZAI

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 413 QUEENSBRIDGE ROAD LONDON E8 3AS UNITED KINGDOM

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 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