Advanced company searchLink opens in new window

UK SKILLS ACADEMY LIMITED

Company number 09277763

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 210
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Modification or arborgation of the rights 14/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 210
  • ANNOTATION Replaced SH01 was replaced on 02/01/24 as it was not properly delivered
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
  • GBP 200
06 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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