SKILLBASE TRAINING LTD

Company Documents

DateDescription
11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Registered office address changed from The Coach House Leicester Lane Desford Leicester Leicestershire LE9 9JJ England to Office 9 the Coach House C/O Whitehall Accountants Desford Hall Leicester Leicestershire LE9 9JJ on 2023-08-24

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER CRADDOCK / 01/02/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER CRADDOCK

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/08/189 August 2018 CURREXT FROM 31/07/2018 TO 31/01/2019

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS ASHLEY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2017

View Document

09/05/179 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER CRADDOCK / 20/04/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSS GRAHAM ASHLEY / 10/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050439640005

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSS GRAHAM ASHLEY / 10/11/2011

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/12/141 December 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED ROSS GRAHAM ASHLEY

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY ROSS ASHLEY

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/118 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/08/114 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 100

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 10 STATION ROAD EARL SHILTON LEICESTERSHIRE LE9 7GA

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER CRADDOCK / 23/02/2010

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 37 HURST ROAD EARL SHILTON LEICESTERSHIRE LE9 7FG

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/07/04

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

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