SKILLBEECH SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

14/03/2414 March 2024 Notification of Skillbeech Group Limited as a person with significant control on 2016-04-06

View Document

03/03/243 March 2024 Cessation of Skillbeech Group Ltd as a person with significant control on 2016-04-06

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

08/03/238 March 2023 Registered office address changed from Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2023-03-08

View Document

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

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOSEPH CHIARI / 01/07/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED QUAY WAREHOUSING LTD. CERTIFICATE ISSUED ON 17/11/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/10/976 October 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4JT

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9430 September 1994 SECRETARY RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 COMPANY NAME CHANGED SHERIOL FIFTY-NINE LIMITED CERTIFICATE ISSUED ON 15/09/94

View Document

21/07/9421 July 1994 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