Advanced company searchLink opens in new window

WOODLANDS SKILLS BRANDS LTD

Company number 08620302

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)
21 Feb 2024 AA Micro company accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 6,022.21
16 Jul 2020 PSC07 Cessation of Edward Douglas Simons as a person with significant control on 31 December 2019
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Nov 2018 TM01 Termination of appointment of Edward Douglas Simons as a director on 10 October 2018
03 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 PSC01 Notification of Edward Douglas Simons as a person with significant control on 1 June 2016
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 May 2016 AP04 Appointment of Sallows Associates Ltd as a secretary on 27 May 2016
26 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jan 2016 TM02 Termination of appointment of Timothy Eustace as a secretary on 20 January 2016
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,999.96
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,999.96