Advanced company searchLink opens in new window

ACADEMY FOR MANAGEMENT AND LEADERSHIP SKILLS LIMITED

Company number 05780420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
14 Dec 2016 AP03 Appointment of Mrs Elaine Mclean as a secretary on 14 December 2016
14 Dec 2016 TM02 Termination of appointment of Valerie Hamill as a secretary on 14 December 2016
26 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Aug 2015 AD01 Registered office address changed from C/O Cmi 2 Savoy Court Strand London WC2R 0EZ to 77 Kingsway London WC2B 6SR on 27 August 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
12 Nov 2014 AP01 Appointment of Mrs Ann Porter Francke as a director on 12 November 2014
12 Nov 2014 TM01 Termination of appointment of Narinder Uppal as a director on 12 November 2014