- Company Overview for CARESKILLS ACADEMY LTD (08543838)
- Filing history for CARESKILLS ACADEMY LTD (08543838)
- People for CARESKILLS ACADEMY LTD (08543838)
- Charges for CARESKILLS ACADEMY LTD (08543838)
- More for CARESKILLS ACADEMY LTD (08543838)
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) |
---|---|---|---|
22 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 11 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Vanessa Loizou as a director on 31 January 2020 | |
07 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
07 Jun 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 June 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 May 2016 | |
08 Nov 2016 | AP01 | Appointment of Mrs Vanessa Loizou as a director on 1 April 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016 | |
16 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
24 May 2013 | NEWINC |
Incorporation
|