PIVOTAL SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Secretary's details changed for Mr Andrew Peter Thornton on 2023-12-14

View Document

15/12/2315 December 2023 Change of details for Mr Andrew Peter Thornton as a person with significant control on 2023-12-14

View Document

15/12/2315 December 2023 Registered office address changed from 31 Eastwood Avenue Grimsby DN34 5BE England to 35 Caistor Road Laceby Grimsby DN37 7JA on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Mr Andrew Peter Thornton as a person with significant control on 2023-12-14

View Document

15/12/2315 December 2023 Registered office address changed from 35 Caistor Road Laceby Grimsby DN37 7JA England to 35 Caistor Road Laceby Grimsby DN37 7JA on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Andrew Peter Thornton on 2023-12-14

View Document

15/12/2315 December 2023 Director's details changed for Mr Andrew Peter Thornton on 2023-12-14

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER THORNTON / 23/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 4 HUMBERVILLE ROAD IMMINGHAM DN40 1AG ENGLAND

View Document

25/11/2025 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER THORNTON / 23/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER THORNTON / 23/11/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C/O 4 HUMBERVILLE ROAD IMMINGHAM DN40 1AG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MR ANDREW PETER THORNTON

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE EMSLEY

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR TERENCE ALAN EMSLEY

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED SOLAR SPORTS COACHING LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY SHARON THORNTON

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MR ANDREW PETER THORNTON

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER THORNTON / 09/02/2014

View Document

25/02/1525 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 33 PASTURE LANE SCARTHO TOP GRIMSBY DN33 3TF

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 149 CASTLE COURT CASTLE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN32 7LB UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER THORNTON / 30/09/2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON LISA THORNTON / 30/09/2011

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER THORNTON / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 51 THORESBY PLACE CLEETHORPES SOUTH HUMBERSIDE DN35 9AL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCS DN31 1NX

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 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