THE SKILLS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registration of charge 064453630004, created on 2025-06-23

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mrs Nicola Grant on 2025-02-24

View Document

26/02/2526 February 2025 Director's details changed for Eliot Coulson Grant on 2025-02-24

View Document

31/01/2531 January 2025 Accounts for a medium company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

15/03/2415 March 2024 Notification of a person with significant control statement

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/03/2415 March 2024 Cessation of The Skills Network (Tsn) Group Limited as a person with significant control on 2024-03-15

View Document

03/10/233 October 2023 Notification of The Skills Network (Tsn) Group Limited as a person with significant control on 2023-04-17

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Michael Raymond Cox as a secretary on 2021-12-31

View Document

15/12/2115 December 2021 Registration of charge 064453630003, created on 2021-12-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

14/10/2014 October 2020 SECRETARY APPOINTED MR MICHAEL RAYMOND COX

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

15/10/1915 October 2019 AUDITOR'S RESIGNATION

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE COX / 01/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND COX / 01/02/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 CURRSHO FROM 31/03/2015 TO 31/07/2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND COX / 05/12/2014

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064453630002

View Document

02/02/152 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 AUDITOR'S RESIGNATION

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WOOD

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS JACQUELINE COX

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY LYNN OWEN

View Document

06/12/136 December 2013 SECRETARY APPOINTED STEPHEN COLIN WOOD

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS NICOLA GRANT

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT COULSON GRANT / 24/11/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 SECRETARY APPOINTED MS LYNN OWEN

View Document

19/01/1219 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT COULSON GRANT / 05/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 05/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY JACKIE COX

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ELLIOT COULSON GRANT

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED SPORTING OPTIONS LIMITED CERTIFICATE ISSUED ON 13/02/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 416 BLACKPOOL ROAD, ASHTON-ON-RIBBLE, PRESTON LANCASHIRE PR2 2DX

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 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