RETURN ON SKILLS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CESSATION OF SIMON CHRISTOPHER DENBY AS A PSC

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DENBY

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE BROTHERS

View Document

20/11/2020 November 2020 CESSATION OF LOUISE ANNE BROTHERS AS A PSC

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 399 DIDSBURY ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3HB UNITED KINGDOM

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN BROTHERS / 31/12/2018

View Document

13/05/1913 May 2019 31/12/18 STATEMENT OF CAPITAL GBP 300

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BROTHERS

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DENBY

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER DENBY

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MRS LOUISE ANN BROTHERS

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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