SCREENSKILLS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewResolutions

View Document

10/06/2510 June 2025 NewMemorandum and Articles of Association

View Document

01/04/251 April 2025 Termination of appointment of Patricia Elizabeth Brady as a director on 2025-03-30

View Document

13/02/2513 February 2025 Termination of appointment of Anita Dawn Overland as a director on 2025-02-06

View Document

03/02/253 February 2025 Termination of appointment of Kevin John Trehy as a director on 2025-01-29

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Martha Ellen Brass as a director on 2025-02-02

View Document

02/01/252 January 2025 Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to Techspace 132-140 Goswell Road London EC1V 7DY on 2025-01-02

View Document

24/07/2424 July 2024 Full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Appointment of Mr Paul John Kearney as a director on 2024-06-13

View Document

25/06/2425 June 2024 Appointment of Mr Thomas Evan Box as a director on 2024-06-13

View Document

07/05/247 May 2024 Termination of appointment of Sinead Rocks as a director on 2024-04-17

View Document

03/05/243 May 2024 Termination of appointment of Richard Robert Johnston as a director on 2024-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Appointment of Mr Barry Thomas Ryan as a director on 2023-05-31

View Document

21/06/2321 June 2023 Termination of appointment of Barry Thomas Ryan as a director on 2023-03-31

View Document

11/05/2311 May 2023 Appointment of Mr Barry Thomas Ryan as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Nick Ian Catliff as a director on 2023-03-30

View Document

13/04/2313 April 2023 Termination of appointment of Christine Mary Healy as a director on 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Alexander Archibald Douglas Hope as a director on 2022-11-29

View Document

22/11/2222 November 2022 Director's details changed for Ms Fiona Michelle Clarke on 2022-11-22

View Document

26/10/2226 October 2022 Appointment of Ms Fiona Michelle Clarke as a director on 2022-10-12

View Document

25/10/2225 October 2022 Appointment of Ms Melanie Sullivan as a director on 2022-10-12

View Document

29/03/2229 March 2022 Termination of appointment of Anne Akosua Akpene Mensah as a director on 2022-02-02

View Document

29/03/2229 March 2022 Registered office address changed from 94 Euston Street London NW1 2HA England to Ibex House 42-47 Minories London EC3N 1DY on 2022-03-29

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of Dr Anna Celia Mallett as a director on 2022-02-02

View Document

08/02/228 February 2022 Appointment of Ms Martha Ellen Brass as a director on 2022-02-02

View Document

04/02/224 February 2022 Director's details changed for Mr Nick Ian Catliff on 2017-12-07

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROSS

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS SALLY DEBONNAIRE

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 ADOPT ARTICLES 04/04/2019

View Document

30/04/1930 April 2019 ADOPT ARTICLES 29/03/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS ANNE AKOSUA AKPENE MENSAH

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS KATHRYN LYNDON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR KEVIN JOHN TREHY

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR DINAH CAINE

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED CERTIFICATE ISSUED ON 28/09/18

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MS CAROLINE ROSS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS CHRISTINE MARY HEALY

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MS LISA MOREEN OPIE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JUKES-ADAMS

View Document

02/05/182 May 2018 ADOPT ARTICLES 23/04/2018

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARY RAINEY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LINSEY

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NICHOLAS IAN CATLIFF

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAM

View Document

22/06/1722 June 2017 SECRETARY APPOINTED MR CLIVE MICHAEL GOSS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TURNER

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 1-3 GROSVENOR PLACE FLOOR 5 (SUITE 5B) LONDON SW1X 7HJ ENGLAND

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS SAMANTHA GAIL JUKES-ADAMS

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS ARABELLA CLARE MCCABE

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR IAIN ALISTAIR ROBERTSON SMITH

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MS HELEN LOUISE GRAINGER

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR MARK RAYMOND LINSEY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PAYNE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODFORD

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR BETTY JACKSON

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BATHO

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR SEETHA KUMAR

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN CHARLES TURNER / 18/07/2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY DEREK O`GARA

View Document

19/07/1619 July 2016 SECRETARY APPOINTED DR JOHN CHARLES TURNER

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN TURNER

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JOHN COLLIN WOODWARD

View Document

03/07/163 July 2016 DIRECTOR APPOINTED MR IAN LIVINGSTONE

View Document

03/07/163 July 2016 DIRECTOR APPOINTED MR RICHARD ROBERT JOHNSTON

View Document

21/06/1621 June 2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS SEETHA UNNINAYAR KUMAR

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM FOCUS POINT 21 CALEDONIAN ROAD LONDON N1 9GB

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR DEREK O'GARA

View Document

17/02/1617 February 2016 24/01/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SALMON

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY GARY TOWNSEND VILA

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MS DINAH ELIZABETH CAINE

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART TILL

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY MARK TOWNSEND / 18/12/2014

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ABRAHAM / 03/06/2014

View Document

14/05/1514 May 2015 ADOPT ARTICLES 25/03/2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR IVAN PATRICK DUNLEAVY

View Document

20/02/1520 February 2015 24/01/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARRETT

View Document

28/03/1428 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/01/1424 January 2014 24/01/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MARK THOMAS SCOTT BATHO

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 24/01/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR ALEXANDER ARCHIBALD DOUGLAS HOPE

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPPELL

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR STEPHEN JAMES NICHOLAS WILLIAM GARRETT

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPPELL

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN GALLAGHER

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 COMPANY NAME CHANGED SKILLSET SECTOR SKILLS COUNCIL CERTIFICATE ISSUED ON 02/04/12

View Document

20/02/1220 February 2012 24/01/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED STEPHEN ALEXANDER PAGE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL REBUCK

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR JAMES TIMOTHY RICHARDS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR IONA JONES

View Document

31/01/1131 January 2011 24/01/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MS BETTY JACKSON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR STEPHEN WOODFORD

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 ADOPT ARTICLES 30/09/2010

View Document

05/02/105 February 2010 24/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW SALMON / 24/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL REBUCK / 24/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABRAHAM / 24/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GRACE PAYNE / 24/01/2010

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR GARY MARK TOWNSEND

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY NATALIE STANTON-FURNELL

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED GAIL REBUCK

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN HEPPELL

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MARY TERESA RAINEY

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED PETER ANDREW SALMON

View Document

02/04/092 April 2009 DIRECTOR APPOINTED DAVID ABRAHAM

View Document

02/04/092 April 2009 DIRECTOR APPOINTED EILEEN ROSE GALLAGHER

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ANDREW JOHN HARRISON

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WOODWARD

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN MORRISON

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCVAY

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN SPENCE

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MCNAUGHT

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIA DELL

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR MAIREAD REGAN

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR DONALD EMSLIE

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BROWN

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FEGAN

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR DIANE HERBERT

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE PRENDERGAST

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN LIVINGSTONE

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN WHITLEY LOGGED FORM

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR GAYNOR DAVENPORT

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY DEAR

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BLAIKLEY

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY-ANN PRIOR

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR MARION EDWARDS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATE, DIRECTOR ANDREW JAMES DOYLE LOGGED FORM

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CHITTY

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

24/11/0824 November 2008 ADOPT ARTICLES 15/09/2008

View Document

24/11/0824 November 2008 MEMORANDUM OF ASSOCIATION

View Document

24/11/0824 November 2008 ALTER MEMORANDUM 21/07/2008

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR PETRA WIKSTROM

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NATALIE FURNELL / 29/05/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPA HIRD

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR MARINA HUEY

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 ARTICLES OF ASSOCIATION

View Document

22/09/0522 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED SKILLSET NATIONAL TRAINING ORGAN ISATION CERTIFICATE ISSUED ON 21/08/02

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 103 DEAN STREET LONDON W1V 5RA

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 91-101 OXFORD STREET LONDON W1R 1RA

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

24/02/9824 February 1998 COMPANY NAME CHANGED SKILLSET INDUSTRY TRAINING ORGAN ISATION CERTIFICATE ISSUED ON 25/02/98

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 124 HORSEFERRY ROAD LONDON SW1P 2TX

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/10/9523 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 124 HORSEFERRY ROAD LONDON SW1P 2TX

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 60 CHARLOTTE STREET LONDON W1P 2AX

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ANNUAL RETURN MADE UP TO 24/01/95

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/03/9413 March 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

13/03/9413 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 90 FETTER LANE LONDON C4A 1EQ

View Document

20/05/9320 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/05

View Document

26/03/9326 March 1993 ANNUAL RETURN MADE UP TO 21/01/93

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9220 November 1992 ADOPT MEM AND ARTS 09/11/92

View Document

16/11/9216 November 1992 COMPANY NAME CHANGED PLEDGETRY LIMITED CERTIFICATE ISSUED ON 17/11/92

View Document

16/11/9216 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/92

View Document

13/11/9213 November 1992 EXEMPTION FROM APPOINTING AUDITORS 11/02/92

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92 FROM: 9/11 FULWOOD PLACE GRAY'S INN LONDON WC1V 6HQ

View Document

21/02/9221 February 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

21/02/9221 February 1992 SECRETARY RESIGNED

View Document

12/03/9112 March 1991 ADOPT MEM AND ARTS 12/02/91

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company