XL SKILLS TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARC HOLLINSON / 30/09/2020

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 52 SHEEP STREET NORTHAMPTON NN1 2LZ ENGLAND

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 CESSATION OF MICHAEL JAMES ASHLEY AS A PSC

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 60 GOLD STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1RS ENGLAND

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ROSEMARY COTTAGE 12 LITTLEHILL UPWEY WEYMOUTH DORSET DT3 5QG ENGLAND

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR ANDREW MARC HOLLINSON

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARC HOLLINSON

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM ROSEMARY COTTAGE LITTLE HILL UPWEY WEYMOUTH DT3 5QG UNITED KINGDOM

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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