THE SKILLS GROUP LTD
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/04/2517 April 2025 | |
17/04/2517 April 2025 | |
05/03/255 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
02/12/242 December 2024 | |
02/12/242 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
24/09/2424 September 2024 | |
24/09/2424 September 2024 | |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with updates |
01/03/241 March 2024 | |
01/03/241 March 2024 | |
01/03/241 March 2024 | Statement of capital on 2024-03-01 |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
18/07/2318 July 2023 | Director's details changed for Mr Ashley Richard Barnes on 2023-07-13 |
05/06/235 June 2023 | Appointment of Mrs Debbie Joanne Houghton as a director on 2023-06-02 |
02/06/232 June 2023 | Appointment of Mr Ashley Richard Barnes as a director on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of Paul Spink as a director on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of Anthony Derek Hodgins as a director on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of David Brian Coombes as a director on 2023-06-02 |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Registered office address changed from The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England to Aspire House Annealing Close Eastleigh Hampshire SO50 9PX on 2023-06-02 |
02/06/232 June 2023 | Cessation of David Brian Coombes as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Notification of Vocational Training Charitable Trust as a person with significant control on 2023-06-02 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS O'NEILL |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN COOMBES / 02/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 13 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HB |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR PAUL SPINK |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/01/194 January 2019 | COMPANY NAME CHANGED ABC2019 LTD CERTIFICATE ISSUED ON 04/01/19 |
04/01/194 January 2019 | COMPANY NAME CHANGED PEOPLECARE (EUROPE) LIMITED CERTIFICATE ISSUED ON 04/01/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRIAN COOMBES |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHEALE |
23/07/1823 July 2018 | CESSATION OF ADRIAN WHEALE AS A PSC |
05/02/185 February 2018 | APPOINTMENT TERMINATED, SECRETARY CAROLINE OREGAN |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
06/10/176 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
29/04/1629 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/04/1629 April 2016 | RESTRICTION ON AUTH SHARE CAP REVOKED 07/03/2016 |
21/04/1621 April 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
30/03/1630 March 2016 | DIRECTOR APPOINTED MR DAVID COOMBES |
21/03/1621 March 2016 | 07/03/16 STATEMENT OF CAPITAL GBP 65610.00 |
09/02/169 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY ANTHONY HODGINS |
26/01/1626 January 2016 | SECRETARY APPOINTED CAROLINE OREGAN |
07/01/167 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
09/12/159 December 2015 | DIRECTOR APPOINTED MR THOMAS JAMES O'NEILL |
27/01/1527 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
06/01/156 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
05/02/145 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
02/01/142 January 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
07/02/137 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
10/12/1210 December 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
16/01/1216 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
24/11/1124 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
11/02/1111 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
31/01/1131 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
06/04/106 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
16/02/1016 February 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
06/03/096 March 2009 | RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS |
03/02/093 February 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
22/04/0822 April 2008 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
10/05/0710 May 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | FULL ACCOUNTS MADE UP TO 30/06/05 |
08/02/068 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
05/05/055 May 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
04/02/044 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
06/05/036 May 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
08/02/038 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
01/05/021 May 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
13/02/0113 February 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
25/05/9925 May 1999 | COMPANY NAME CHANGED LEGALCARE (EUROPE) LIMITED CERTIFICATE ISSUED ON 26/05/99 |
29/03/9929 March 1999 | AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
14/03/9914 March 1999 | RETURN MADE UP TO 15/01/99; CHANGE OF MEMBERS |
02/02/992 February 1999 | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
17/09/9817 September 1998 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98 |
03/06/983 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | REGISTERED OFFICE CHANGED ON 03/06/98 FROM: SUITE 232 INSTITUTE OF LONDON UNDERWRITERS 49 LEADENHALL LONDON EC3A 2BE |
03/06/983 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | NEW DIRECTOR APPOINTED |
28/04/9828 April 1998 | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
21/04/9821 April 1998 | NEW DIRECTOR APPOINTED |
18/04/9818 April 1998 | NEW SECRETARY APPOINTED |
17/02/9817 February 1998 | NEW DIRECTOR APPOINTED |
17/02/9817 February 1998 | NEW DIRECTOR APPOINTED |
22/01/9822 January 1998 | DIV 09/01/98 |
22/01/9822 January 1998 | NEW DIRECTOR APPOINTED |
22/01/9822 January 1998 | £ NC 100/50000 09/01/98 |
29/12/9729 December 1997 | DIRECTOR RESIGNED |
29/12/9729 December 1997 | DIRECTOR RESIGNED |
29/12/9729 December 1997 | SECRETARY RESIGNED |
29/12/9729 December 1997 | REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ |
22/08/9722 August 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/08/9722 August 1997 | DIRECTOR RESIGNED |
22/08/9722 August 1997 | NEW DIRECTOR APPOINTED |
22/08/9722 August 1997 | NEW DIRECTOR APPOINTED |
22/08/9722 August 1997 | DIRECTOR RESIGNED |
26/06/9726 June 1997 | COMPANY NAME CHANGED HERALDMARSH LIMITED CERTIFICATE ISSUED ON 26/06/97 |
15/01/9715 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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