Advanced company searchLink opens in new window

THE SKILLS LAB LIMITED

Company number 07626507

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)
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
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015