THE SKILLS GROUP LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

05/03/255 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024 Statement of capital on 2024-03-01

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

18/07/2318 July 2023 Director's details changed for Mr Ashley Richard Barnes on 2023-07-13

View Document

05/06/235 June 2023 Appointment of Mrs Debbie Joanne Houghton as a director on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Ashley Richard Barnes as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Paul Spink as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Anthony Derek Hodgins as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of David Brian Coombes as a director on 2023-06-02

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

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

View Document

02/06/232 June 2023 Cessation of David Brian Coombes as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Notification of Vocational Training Charitable Trust as a person with significant control on 2023-06-02

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'NEILL

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN COOMBES / 02/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 13 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HB

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR PAUL SPINK

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 COMPANY NAME CHANGED ABC2019 LTD CERTIFICATE ISSUED ON 04/01/19

View Document

04/01/194 January 2019 COMPANY NAME CHANGED PEOPLECARE (EUROPE) LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRIAN COOMBES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHEALE

View Document

23/07/1823 July 2018 CESSATION OF ADRIAN WHEALE AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE OREGAN

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1629 April 2016 RESTRICTION ON AUTH SHARE CAP REVOKED 07/03/2016

View Document

21/04/1621 April 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR DAVID COOMBES

View Document

21/03/1621 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 65610.00

View Document

09/02/169 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY HODGINS

View Document

26/01/1626 January 2016 SECRETARY APPOINTED CAROLINE OREGAN

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR THOMAS JAMES O'NEILL

View Document

27/01/1527 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

06/04/106 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED LEGALCARE (EUROPE) LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

29/03/9929 March 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 15/01/99; CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/09/9817 September 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: SUITE 232 INSTITUTE OF LONDON UNDERWRITERS 49 LEADENHALL LONDON EC3A 2BE

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIV 09/01/98

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 £ NC 100/50000 09/01/98

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED HERALDMARSH LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

15/01/9715 January 1997 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