Wilmslow
Cheshire
SK9 5AG
Director Name | Linda Sarah Elizabeth Rowlands |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Secretary Name | Ian Richard Rowlands |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Interskill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | VNG Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 July 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Website | interskill.com |
---|
Registered Address | Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alpha E Learning Consultancy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£437,383 |
Cash | £9,593 |
Current Liabilities | £582,117 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
13 December 2000 | Delivered on: 22 December 2000 Persons entitled: Orbit Developments (Manchester) Limited Classification: Rent deposit deed Secured details: £10,175 due from the company to the chargee. Particulars: £10,175. Outstanding |
---|
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Company name changed interskill learning LIMITED\certificate issued on 04/10/23
|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
4 November 2022 | Director's details changed for Linda Sarah Elizabeth Rowlands on 4 November 2022 (2 pages) |
4 November 2022 | Director's details changed for Ian Richard Rowlands on 4 November 2022 (2 pages) |
4 November 2022 | Change of details for Mr Ian Richard Rowlands as a person with significant control on 4 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 January 2022 | Change of details for Mr Ian Richard Rowlands as a person with significant control on 31 January 2022 (2 pages) |
31 January 2022 | Director's details changed for Linda Sarah Elizabeth Rowlands on 31 January 2022 (2 pages) |
31 January 2022 | Secretary's details changed for Ian Richard Rowlands on 31 January 2022 (1 page) |
31 January 2022 | Director's details changed for Ian Richard Rowlands on 31 January 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 March 2021 | Satisfaction of charge 1 in full (1 page) |
19 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 January 2018 | Director's details changed for Linda Sarah Elizabeth Rowlands on 8 January 2018 (2 pages) |
26 January 2018 | Secretary's details changed for Ian Richard Rowlands on 8 January 2018 (1 page) |
26 January 2018 | Change of details for Mr Ian Richard Rowlands as a person with significant control on 8 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Ian Richard Rowlands on 8 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 20 January 2015 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG United Kingdom on 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG United Kingdom on 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 28 February 2011 (1 page) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Director's details changed for Linda Sarah Elizabeth Rowlands on 20 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ian Richard Rowlands on 20 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ian Richard Rowlands on 20 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Linda Sarah Elizabeth Rowlands on 20 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / linda rowlands / 01/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / linda rowlands / 01/01/2009 (1 page) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 April 2008 | Return made up to 20/01/08; full list of members (4 pages) |
3 April 2008 | Director and secretary's change of particulars / ian rowlands / 16/02/2008 (1 page) |
3 April 2008 | Director and secretary's change of particulars / ian rowlands / 16/02/2008 (1 page) |
3 April 2008 | Appointment terminated director interskill services LIMITED (1 page) |
3 April 2008 | Appointment terminated director interskill services LIMITED (1 page) |
3 April 2008 | Appointment terminated director interskill tsc LTD (1 page) |
3 April 2008 | Appointment terminated director interskill tsc LTD (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed;new director appointed (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page) |
12 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
3 July 2007 | Company name changed ajilon learning LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed ajilon learning LIMITED\certificate issued on 03/07/07 (2 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 October 2006 | New director appointed (4 pages) |
26 October 2006 | New director appointed (4 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2006 | Return made up to 20/01/06; full list of members (6 pages) |
11 May 2006 | Return made up to 20/01/06; full list of members (6 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (26 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (26 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (26 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members
|
1 February 2005 | Return made up to 20/01/05; full list of members
|
6 July 2004 | Full accounts made up to 28 December 2003 (14 pages) |
6 July 2004 | Full accounts made up to 28 December 2003 (14 pages) |
15 October 2003 | Full accounts made up to 29 December 2002 (12 pages) |
15 October 2003 | Full accounts made up to 29 December 2002 (12 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
11 September 2003 | Company name changed interskill interactive LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed interskill interactive LIMITED\certificate issued on 11/09/03 (2 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members
|
25 January 2003 | Return made up to 20/01/03; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Return made up to 20/01/01; full list of members
|
5 March 2001 | Return made up to 20/01/01; full list of members
|
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Company name changed oneframe LIMITED\certificate issued on 10/03/00 (2 pages) |
10 March 2000 | Company name changed oneframe LIMITED\certificate issued on 10/03/00 (2 pages) |
3 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 February 2000 | New director appointed (1 page) |
17 February 2000 | New director appointed (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 February 2000 | New secretary appointed (1 page) |
17 February 2000 | New secretary appointed (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (14 pages) |
20 January 2000 | Incorporation (14 pages) |