- Company Overview for UK SKILLS ACADEMY LIMITED (09277763)
- Filing history for UK SKILLS ACADEMY LIMITED (09277763)
- People for UK SKILLS ACADEMY LIMITED (09277763)
- Charges for UK SKILLS ACADEMY LIMITED (09277763)
- More for UK SKILLS ACADEMY LIMITED (09277763)
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 Apr 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
04 Jan 2024 | MA | Memorandum and Articles of Association | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | 06/07/23 Statement of Capital gbp 201 | |
19 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 March 2023
|
|
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | MA | Memorandum and Articles of Association | |
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 14 March 2023
|
|
14 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
14 Jul 2022 | PSC05 | Change of details for Life of Riley Properties Ltd as a person with significant control on 30 June 2022 | |
01 Jul 2022 | MA | Memorandum and Articles of Association | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2022 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
07 Feb 2022 | AP01 | Appointment of Miss Gemma Louise Beech as a director on 7 February 2022 | |
19 Nov 2021 | PSC02 | Notification of Life of Riley Properties Ltd as a person with significant control on 19 October 2021 | |
06 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2021 | PSC04 | Change of details for Mr Samuel Riley as a person with significant control on 19 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Cloud Genie Ltd, the Tannery Kirkstall Road Leeds LS3 1HS England to Riley Business Centre Preston New Road Samlesbury Preston Lancashire PR5 0UP on 27 October 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 |