SKILL4 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Change of details for Huthwaite Research Group Limited as a person with significant control on 2024-01-17

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE England to Office 2, Harry Brearley House 6 Fox Valley Way Stocksbridge Sheffield S36 2AE on 2023-06-29

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

16/01/2316 January 2023 Change of details for Huthwaite Research Group Limited as a person with significant control on 2022-08-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM HOOBER HOUSE, WENTWORTH ROTHERHAM SOUTH YORKSHIRE S62 7SA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTS

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/04/1616 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL WILSON

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1428 February 2014 SECRETARY APPOINTED PAUL GARETH ROBERTS

View Document

04/02/144 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 SECRETARY APPOINTED PAUL WILSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY KAREN WATSON

View Document

23/01/1323 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HUGHES / 13/01/2013

View Document

21/01/1321 January 2013 SAIL ADDRESS CREATED

View Document

21/01/1321 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA ELIZABETH CUTHILL / 13/01/2013

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN SINCLAIR SUZANNE WATSON / 13/01/2013

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALLEN BLADON

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELIZABETH CUTHILL / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BLADON / 05/02/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGHES / 30/10/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGHES / 25/03/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: HOOBER HOUSE HOOBER ROTHERHAM SOUTH YORKSHIRE S62 7SA

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED SKILL 4 LIMITED CERTIFICATE ISSUED ON 22/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED ROCOM LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED FUTURE PROFIT LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

09/02/999 February 1999 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