SKILLWISE TRAINING UK LTD

06006249
4 BEACON COURT BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 6NN

Documents

Documents
Date Category Description Pages
21 Dec 2024 accounts Annual Accounts 7 Buy now
17 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2024 officers Change of particulars for director (Ian Martyn Simms) 2 Buy now
09 Jun 2024 officers Change of particulars for secretary (Ian Martyn Simms) 1 Buy now
31 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 7 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 7 Buy now
17 Mar 2021 accounts Annual Accounts 7 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2018 accounts Annual Accounts 8 Buy now
23 Dec 2017 accounts Annual Accounts 8 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 resolution Resolution 3 Buy now
02 May 2017 officers Termination of appointment of director (James William Cronin) 1 Buy now
02 May 2017 officers Termination of appointment of director (Richard Ernest Sobol) 1 Buy now
30 Jan 2017 accounts Annual Accounts 7 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Jun 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jun 2016 capital Return of Allotment of shares 6 Buy now
17 Jun 2016 resolution Resolution 18 Buy now
09 Jun 2016 officers Termination of appointment of director (Nick Higgon Williams) 1 Buy now
09 Jun 2016 officers Appointment of director (Mr James William Cronin) 2 Buy now
08 Jun 2016 officers Appointment of director (Mr Lee Andrew Croucher) 2 Buy now
08 Jun 2016 officers Appointment of director (Mr Richard Ernest Sobol) 2 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 resolution Resolution 3 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 8 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 7 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Nick Higgon Williams) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Ian Martyn Simms) 2 Buy now
19 Jan 2010 accounts Annual Accounts 7 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 12 birmingham road great barr birmingham B43 6NR 1 Buy now
17 Dec 2008 annual-return Return made up to 22/11/08; full list of members 4 Buy now
14 Nov 2008 officers Director's change of particulars / nicholas williams / 14/11/2008 1 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
29 Nov 2007 annual-return Return made up to 22/11/07; full list of members 3 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: 255 newton road great barr birmingham B43 6JD 1 Buy now
13 Nov 2007 accounts Annual Accounts 5 Buy now
06 Jan 2007 accounts Accounting reference date shortened from 30/11/07 to 31/03/07 1 Buy now
22 Nov 2006 incorporation Incorporation Company 14 Buy now