SKILL4 LIMITED

03710004
OFFICE 2, HARRY BREARLEY HOUSE 6 FOX VALLEY WAY STOCKSBRIDGE SHEFFIELD S36 2AE

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 6 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2023 accounts Annual Accounts 5 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2022 accounts Annual Accounts 5 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 6 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 6 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 6 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 6 Buy now
31 Aug 2017 officers Termination of appointment of secretary (Paul Gareth Roberts) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
16 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 4 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Paul Wilson) 1 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2014 officers Appointment of secretary (Paul Gareth Roberts) 2 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 officers Appointment of secretary (Paul Wilson) 1 Buy now
11 Mar 2013 officers Termination of appointment of secretary (Karen Watson) 1 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 officers Change of particulars for director (Mr Anthony Hughes) 2 Buy now
21 Jan 2013 address Move Registers To Sail Company 1 Buy now
21 Jan 2013 officers Change of particulars for secretary (Mrs Karen Sinclair Suzanne Watson) 1 Buy now
21 Jan 2013 officers Change of particulars for director (Mrs Johanna Elizabeth Cuthill) 2 Buy now
21 Jan 2013 address Change Sail Address Company 1 Buy now
18 Oct 2012 accounts Annual Accounts 11 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
05 Apr 2011 officers Termination of appointment of director (Allen Bladon) 1 Buy now
31 Jan 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 accounts Annual Accounts 13 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Change of particulars for director (Allen Bladon) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Johanna Elizabeth Cuthill) 2 Buy now
13 Oct 2009 accounts Annual Accounts 14 Buy now
30 Jan 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
30 Jan 2009 officers Director's change of particulars / anthony hughes / 30/10/2008 1 Buy now
05 Nov 2008 accounts Annual Accounts 16 Buy now
25 Mar 2008 officers Director's change of particulars / anthony hughes / 25/03/2008 1 Buy now
28 Jan 2008 annual-return Return made up to 13/01/08; full list of members 2 Buy now
23 Nov 2007 accounts Annual Accounts 16 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 mortgage Particulars of mortgage/charge 13 Buy now
15 Jun 2007 capital Declaration of assistance for shares acquisition 7 Buy now
09 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: hoober house hoober rotherham south yorkshire S62 7SA 1 Buy now
19 Dec 2006 accounts Annual Accounts 16 Buy now
22 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2006 annual-return Return made up to 13/01/06; full list of members 2 Buy now
18 Nov 2005 officers New secretary appointed 2 Buy now
18 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
14 Sep 2005 accounts Annual Accounts 13 Buy now
29 Apr 2005 officers New director appointed 1 Buy now
14 Mar 2005 annual-return Return made up to 13/01/05; full list of members 2 Buy now
31 Jan 2005 officers Director resigned 1 Buy now
14 Oct 2004 accounts Annual Accounts 13 Buy now
20 Jan 2004 annual-return Return made up to 13/01/04; full list of members 7 Buy now
03 Sep 2003 accounts Annual Accounts 12 Buy now
11 May 2003 officers New director appointed 2 Buy now
12 Feb 2003 annual-return Return made up to 29/01/03; full list of members 7 Buy now
25 Oct 2002 accounts Annual Accounts 8 Buy now
02 Feb 2002 annual-return Return made up to 29/01/02; full list of members 6 Buy now
13 Dec 2001 accounts Annual Accounts 8 Buy now
11 May 2001 mortgage Particulars of mortgage/charge 5 Buy now
26 Apr 2001 capital Declaration of assistance for shares acquisition 6 Buy now
20 Mar 2001 annual-return Return made up to 09/02/01; full list of members 6 Buy now
11 Dec 2000 accounts Annual Accounts 8 Buy now
16 Mar 2000 annual-return Return made up to 09/02/00; full list of members 6 Buy now
18 May 1999 accounts Accounting reference date extended from 29/02/00 to 31/03/00 1 Buy now
27 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 1999 officers New director appointed 2 Buy now
03 Apr 1999 incorporation Memorandum Articles 9 Buy now
02 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
02 Apr 1999 officers Secretary resigned 1 Buy now
02 Apr 1999 officers Director resigned 1 Buy now
02 Apr 1999 address Registered office changed on 02/04/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
19 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 1999 incorporation Incorporation Company 15 Buy now