SKILLPASS LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/11/1320 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1214 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 SECRETARY APPOINTED ROBERT FREDERICK AIRD

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
KEYSTONE HOUSE
BOUNDARY ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP10 9PN

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
SEDGEWALL HOUSE
APEX BUSINESS CENTRE
DUNSTABLE
BEDS LU8 4SB

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM:
CAUSEWAY TECHNOLOGIES
KEYSTONE HOUSE BOUNDARY
LOUDWATER ROAD HIGH WYCOMBE
BUCKINGHAMSHIRE HP10 9PN

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 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