- Company Overview for SKILLS ACADEMY SOLUTIONS LTD (08012212)
- Filing history for SKILLS ACADEMY SOLUTIONS LTD (08012212)
- People for SKILLS ACADEMY SOLUTIONS LTD (08012212)
- Charges for SKILLS ACADEMY SOLUTIONS LTD (08012212)
- More for SKILLS ACADEMY SOLUTIONS LTD (08012212)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2019 | AA | Total exemption full accounts made up to 26 August 2019 | |
16 Nov 2019 | AA01 | Previous accounting period extended from 27 February 2019 to 26 August 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
28 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Jane Houghton as a director on 5 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mrs Sue Farrow as a director on 5 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Colin Mark Childs as a director on 5 June 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 |