SKILLS 4 WORK (GATESHEAD) LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewTermination of appointment of Glenn Thomas Farrage as a director on 2024-08-01

View Document

27/07/2527 July 2025 NewTermination of appointment of Pauline Leybourne as a director on 2024-08-01

View Document

27/07/2527 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/07/2527 July 2025 NewTermination of appointment of Shaun Vinnicombe as a director on 2024-08-01

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/04/2526 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

26/07/2426 July 2024 Appointment of Mrs Elvina Fooy as a director on 2024-01-16

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Appointment of Mr Matthew Evans as a director on 2024-01-16

View Document

19/03/2419 March 2024 Appointment of Mr Jason Selkirk as a director on 2024-01-16

View Document

19/03/2419 March 2024 Notification of a person with significant control statement

View Document

19/03/2419 March 2024 Cessation of Glenn Thomas Farrage as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Catherine Williams as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Peter David Proudlock as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Appointment of Miss Pauline Leybourne as a director on 2024-01-16

View Document

19/03/2419 March 2024 Appointment of Mr Shaun Vinnicombe as a director on 2024-01-16

View Document

19/03/2419 March 2024 Appointment of Mrs Brenda Munro as a director on 2024-01-16

View Document

19/03/2419 March 2024 Appointment of Mr Alan Balmer as a director on 2024-01-16

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

22/05/1922 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU UNITED KINGDOM

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS FARRAGE / 20/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR GLENN THOMAS FARRAGE / 20/09/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

17/03/1717 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 ARTICLES OF ASSOCIATION

View Document

14/04/1614 April 2016 COMPANYS ARTICLES OF ASSOCIATION REVISED 25/03/2016

View Document

16/03/1616 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS CATHERINE WILLIAMS

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARSHALL

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

20/08/1520 August 2015 14/07/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS FARRAGE / 20/08/2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY UNITED KINGDOM

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN SHAW / 14/07/2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR PETER DAVID PROUDLOCK

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS CHRISTINE ANNE MARSHALL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY SHAW

View Document

14/07/1414 July 2014 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