- Company Overview for THE SKILLS LAB LIMITED (07626507)
- Filing history for THE SKILLS LAB LIMITED (07626507)
- People for THE SKILLS LAB LIMITED (07626507)
- More for THE SKILLS LAB LIMITED (07626507)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
02 Sep 2024 | AD01 | 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 2 September 2024 | |
25 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
21 Feb 2023 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
12 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
27 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
24 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from 34 Mereworth Road Tunbridge Wells Kent TN4 9PL to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Christopher William Gerry as a director on 13 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of Christopher William Gerry as a person with significant control on 13 July 2020 | |
01 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
06 Dec 2018 | PSC04 | Change of details for Mr Pedram Parasmand as a person with significant control on 6 April 2016 | |
23 Nov 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |