OPTIONS SKILLS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-08

View Document

31/05/2431 May 2024 Establishment of creditors or liquidation committee

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Registered office address changed from Unit 107 Jubilee Trade Centre Pershore Street Birmingham West Nmidlands B5 6nd to C/O Begbies Traynor 11th Floor One Temple Row Birmingham B2 5LG on 2024-04-22

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Statement of affairs

View Document

27/02/2427 February 2024 Director's details changed for Mr Michael Christopher Fitzgerald on 2024-02-27

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Change of details for Mr Michael Fitzgerald as a person with significant control on 2023-12-20

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

28/11/2328 November 2023 Notification of Michael Fitzgerald as a person with significant control on 2023-11-24

View Document

28/11/2328 November 2023 Withdrawal of a person with significant control statement on 2023-11-28

View Document

06/11/236 November 2023 Termination of appointment of Garry Thomas Lee as a director on 2023-11-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Director's details changed for Mr Michael Christopher Fitzgerald on 2022-11-22

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/07/184 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

10/07/1710 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED THE GB TRADES NETWORK LTD CERTIFICATE ISSUED ON 25/09/14

View Document

12/04/1412 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM UNIT 113 JUBILEE TRADE CENTRE 130 PERSHORE STREET BIRMINGHAM WEST MIDLANDS B5 6ND UNITED KINGDOM

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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