SKILLED SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/04/2528 April 2025 | Unaudited abridged accounts made up to 2024-05-31 |
11/10/2411 October 2024 | Satisfaction of charge 108198450002 in full |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
21/10/2321 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
03/04/233 April 2023 | Registration of charge 108198450002, created on 2023-03-31 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/03/2224 March 2022 | Amended total exemption full accounts made up to 2021-05-31 |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
13/10/2113 October 2021 | Withdrawal of a person with significant control statement on 2021-10-13 |
13/10/2113 October 2021 | Notification of Garth Alfred James as a person with significant control on 2017-06-17 |
13/10/2113 October 2021 | Notification of Dan Dewey as a person with significant control on 2017-06-17 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-27 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM ANNEXE, LAUREL COTTAGE REBELS LANE SOUTHEND-ON-SEA ESSEX SS3 0QE |
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 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR DAN DEWEY |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHEL RICHARDSON |
08/03/198 March 2019 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
04/03/194 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108198450001 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR MICHEL RICHARDSON |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DANNY HARDY |
17/09/1817 September 2018 | DIRECTOR APPOINTED MR GARTH ALFRED JAMES |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
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 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY HARDY / 19/06/2017 |
15/06/1715 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKILLED SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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