TRADE SKILLS4U LTD

Company Documents

DateDescription
18/10/2418 October 2024 Register inspection address has been changed to Giltspur House 5-6 Giltspur Street London EC1A 9DE

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-08-31

View Document

02/10/242 October 2024 Change of details for Project Bear Newco Limited as a person with significant control on 2017-12-07

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

02/10/242 October 2024 Change of details for Tradeskills 4U Group Limited as a person with significant control on 2017-12-14

View Document

03/07/243 July 2024 Satisfaction of charge 054348930005 in full

View Document

11/12/2311 December 2023 Termination of appointment of Carl Geoffrey Bennett as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Andrew Simon John Moss as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mrs Kamini Kantilal Patel as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Abid Naheem Ismail as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Vicki Brown as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Christos Andreas Panayiotou as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Joseph Michael Carl Bennett as a director on 2023-12-11

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Andrew Hay-Ellis as a director on 2023-10-19

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-09-30

View Document

21/12/2221 December 2022 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR NEIL JOHNSON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PAUL ANTHONY CONSTANTINE

View Document

04/02/194 February 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 22/08/17 STATEMENT OF CAPITAL GBP 102

View Document

27/09/1727 September 2017 CESSATION OF CARL GEOFFREY BENNETT AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT BEAR NEWCO LIMITED

View Document

27/09/1727 September 2017 CESSATION OF TRACEY BENNETT AS A PSC

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 ADOPT ARTICLES 22/08/2017

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054348930005

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY BENNETT

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY BENNETT

View Document

24/08/1724 August 2017 01/08/09 STATEMENT OF CAPITAL GBP 100

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/08/174 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GEOFFREY BENNETT / 01/11/2014

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BENNETT / 01/11/2014

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY-ELLIS / 15/08/2013

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR CHRISTOS ANDREAS PANAYIOTOU

View Document

30/09/1630 September 2016 ADOPT ARTICLES 12/09/2016

View Document

09/05/169 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/11/129 November 2012 ADOPT ARTICLES 31/10/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GEOFFREY BENNETT / 01/04/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BENNETT / 01/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BENNETT / 01/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY-ELLIS / 01/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 SUB-DIVISION 01/12/11

View Document

12/01/1212 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY-ELLIS / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BENNETT / 14/11/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BENNETT / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GEOFFREY BENNETT / 14/11/2011

View Document

09/06/119 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BENNETT / 01/04/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BENNETT / 25/04/2010

View Document

09/07/109 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BENNETT / 25/04/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GEOFFREY BENNETT / 25/04/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY-ELLIS / 25/04/2010

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM METANA HOUSE PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9NT UNITED KINGDOM

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED TRACEY SUZANNAH BENNETT

View Document

04/09/094 September 2009 DIRECTOR APPOINTED ANDREW HAY-ELLIS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 3 METANA HOUSE PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9NT

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: BEECH HOUSE FOREST GRANGE HORSHAM RH13 6HX

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

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