CHALLENGE-TRG SKILLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

29/07/2529 July 2025 NewSatisfaction of charge 048192890009 in full

View Document

29/07/2529 July 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 048192890007

View Document

29/07/2529 July 2025 NewSatisfaction of charge 048192890010 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 048192890008 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 048192890011 in full

View Document

15/07/2515 July 2025 NewAppointment of Russell Alasdair Leslie as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewAppointment of Mr Darren Wells as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewRegistered office address changed from 1 Smithy Court Wigan WN3 6PS England to The Quorum Bond Street South Bristol BS1 3AE on 2025-07-14

View Document

14/07/2514 July 2025 NewTermination of appointment of Thomas Edward Cropper as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewTermination of appointment of Steven John Imber as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewTermination of appointment of Daniel Stuart Hayes as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewTermination of appointment of Richard William Cropper as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewTermination of appointment of Scott Adrian Coleman as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewAppointment of Jane Canning Hussey as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewAppointment of Kenneth Boyle as a director on 2025-07-12

View Document

20/06/2520 June 2025 NewRegistration of charge 048192890011, created on 2025-06-18

View Document

04/12/244 December 2024 Appointment of Mr Daniel Stuart Hayes as a director on 2024-10-29

View Document

04/12/244 December 2024 Appointment of Mr Steven John Imber as a director on 2024-10-29

View Document

01/11/241 November 2024 Registration of charge 048192890010, created on 2024-10-29

View Document

31/10/2431 October 2024 Satisfaction of charge 048192890003 in full

View Document

31/10/2431 October 2024 Registration of charge 048192890009, created on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 048192890008, created on 2024-10-29

View Document

04/10/244 October 2024 Accounts for a small company made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

21/02/2421 February 2024 Satisfaction of charge 048192890005 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 048192890002 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 048192890004 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 048192890006 in full

View Document

06/02/246 February 2024 Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01

View Document

21/12/2321 December 2023 Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

18/11/2218 November 2022 Registration of charge 048192890007, created on 2022-11-17

View Document

01/04/221 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048192890006

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048192890004

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048192890005

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048192890003

View Document

20/03/1920 March 2019 ADOPT ARTICLES 11/03/2019

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048192890002

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY ANITA GILL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM PHOENIX WHARF BOLTON STREET BORDESLEY BIRMINGHAM WEST MIDLANDS B9 4HH

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DANIEL JONATHON ARCHER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR THOMAS EDWARD CROPPER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALLENGE RECRUITMENT GROUP LIMITED

View Document

12/03/1912 March 2019 CESSATION OF TREVOR COX AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR COX

View Document

26/02/1926 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

04/12/154 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 03/07/14 NO CHANGES

View Document

05/12/135 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 03/07/13 NO CHANGES

View Document

06/02/136 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

08/07/118 July 2011 03/07/11 NO CHANGES

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/0921 September 2009 SECRETARY APPOINTED ANITA ALISON GILL

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY IAN LIVINGSTONE

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY NEIL CARTER

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY APPOINTED IAN LIVINGSTONE LOGGED FORM

View Document

19/12/0819 December 2008 SECRETARY APPOINTED IAN LIVINGSTONE

View Document

18/09/0818 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, C/O FRIEND LLP, 11TH FLOOR,, QUAYSIDE, 252-260 BROAD STREET, BIRMINGHAM, B1 2HF

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: GROUND FLOOR, NEVILLE HOUSE 42-46 HAGLEY ROAD, EDGBASTON, BIRMINGHAM B16 8PE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 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