SKILLED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Satisfaction of charge 108198450002 in full

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/04/233 April 2023 Registration of charge 108198450002, created on 2023-03-31

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/03/2224 March 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Withdrawal of a person with significant control statement on 2021-10-13

View Document

13/10/2113 October 2021 Notification of Garth Alfred James as a person with significant control on 2017-06-17

View Document

13/10/2113 October 2021 Notification of Dan Dewey as a person with significant control on 2017-06-17

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 Registered office address changed from , Unit 5 Annwood Lodge Business Park Arterial Road, Rayleigh, Essex, SS6 7UA, England to Unit 15-16 Annwood Business Park Arterial Road Rayleigh Essex SS6 7UA on 2021-01-29

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM ANNEXE, LAUREL COTTAGE REBELS LANE SOUTHEND-ON-SEA ESSEX SS3 0QE

View Document

29/11/1929 November 2019 Registered office address changed from , Annexe, Laurel Cottage Rebels Lane, Southend-on-Sea, Essex, SS3 0QE to Unit 15-16 Annwood Business Park Arterial Road Rayleigh Essex SS6 7UA on 2019-11-29

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MR DAN DEWEY

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHEL RICHARDSON

View Document

08/03/198 March 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108198450001

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR MICHEL RICHARDSON

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY HARDY

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR GARTH ALFRED JAMES

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/07/1812 July 2018 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Unit 15-16 Annwood Business Park Arterial Road Rayleigh Essex SS6 7UA on 2018-07-12

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY HARDY / 19/06/2017

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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