THE SKILLS NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Registration of charge 064453630004, created on 2025-06-23 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
26/02/2526 February 2025 | Director's details changed for Mrs Nicola Grant on 2025-02-24 |
26/02/2526 February 2025 | Director's details changed for Eliot Coulson Grant on 2025-02-24 |
31/01/2531 January 2025 | Accounts for a medium company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Full accounts made up to 2023-07-31 |
15/03/2415 March 2024 | Notification of a person with significant control statement |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
15/03/2415 March 2024 | Cessation of The Skills Network (Tsn) Group Limited as a person with significant control on 2024-03-15 |
03/10/233 October 2023 | Notification of The Skills Network (Tsn) Group Limited as a person with significant control on 2023-04-17 |
03/10/233 October 2023 | Withdrawal of a person with significant control statement on 2023-10-03 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Full accounts made up to 2022-07-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-16 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Full accounts made up to 2021-07-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
11/01/2211 January 2022 | Termination of appointment of Michael Raymond Cox as a secretary on 2021-12-31 |
15/12/2115 December 2021 | Registration of charge 064453630003, created on 2021-12-14 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/03/2124 March 2021 | FULL ACCOUNTS MADE UP TO 31/07/20 |
14/10/2014 October 2020 | SECRETARY APPOINTED MR MICHAEL RAYMOND COX |
14/10/2014 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
15/10/1915 October 2019 | AUDITOR'S RESIGNATION |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/05/197 May 2019 | FULL ACCOUNTS MADE UP TO 31/07/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
02/05/182 May 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE COX / 01/02/2018 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND COX / 01/02/2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
16/05/1716 May 2017 | FULL ACCOUNTS MADE UP TO 31/07/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
10/02/1610 February 2016 | FULL ACCOUNTS MADE UP TO 31/07/14 |
10/02/1610 February 2016 | FULL ACCOUNTS MADE UP TO 31/07/15 |
07/12/157 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
02/11/152 November 2015 | CURRSHO FROM 31/03/2015 TO 31/07/2014 |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND COX / 05/12/2014 |
28/02/1528 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064453630002 |
02/02/152 February 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
08/01/158 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
03/03/143 March 2014 | AUDITOR'S RESIGNATION |
04/02/144 February 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WOOD |
06/01/146 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
09/12/139 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
06/12/136 December 2013 | DIRECTOR APPOINTED MRS JACQUELINE COX |
06/12/136 December 2013 | APPOINTMENT TERMINATED, SECRETARY LYNN OWEN |
06/12/136 December 2013 | SECRETARY APPOINTED STEPHEN COLIN WOOD |
06/12/136 December 2013 | DIRECTOR APPOINTED MRS NICOLA GRANT |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP |
20/12/1220 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
20/12/1220 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT COULSON GRANT / 24/11/2012 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | SECRETARY APPOINTED MS LYNN OWEN |
19/01/1219 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1117 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT COULSON GRANT / 05/12/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 05/12/2009 |
26/01/1026 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
07/04/097 April 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
27/02/0927 February 2009 | APPOINTMENT TERMINATED SECRETARY JACKIE COX |
20/02/0920 February 2009 | DIRECTOR APPOINTED ELLIOT COULSON GRANT |
13/02/0913 February 2009 | COMPANY NAME CHANGED SPORTING OPTIONS LIMITED CERTIFICATE ISSUED ON 13/02/09 |
23/01/0923 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
10/12/0810 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 416 BLACKPOOL ROAD, ASHTON-ON-RIBBLE, PRESTON LANCASHIRE PR2 2DX |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | SECRETARY RESIGNED |
05/12/075 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE SKILLS NETWORK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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