SKILLS 4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Change of details for Skills 4 Trustees Limited as a person with significant control on 2025-08-11 |
06/05/256 May 2025 | Registered office address changed from Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England to Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 2025-05-06 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-22 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-09-30 |
21/02/2421 February 2024 | Change of details for Skills 4 Trustees Limited as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Registered office address changed from 214 High Street Boston Spa Wetherby LS23 6AD England to Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 2024-02-20 |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Memorandum and Articles of Association |
14/02/2414 February 2024 | Resolutions |
08/02/248 February 2024 | Notification of Skills 4 Trustees Limited as a person with significant control on 2024-02-07 |
08/02/248 February 2024 | Statement of capital following an allotment of shares on 2024-02-07 |
08/02/248 February 2024 | Cessation of Nichola Jayne Smith as a person with significant control on 2024-02-07 |
08/02/248 February 2024 | Registration of charge 057022820001, created on 2024-02-07 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-09-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-22 with updates |
21/11/2221 November 2022 | Registered office address changed from Suite 51 4100 Park Approach Thorpe Park Leeds LS15 8GB England to 214 High Street Boston Spa Wetherby LS23 6AD on 2022-11-21 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
15/12/2015 December 2020 | PREVEXT FROM 31/03/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR LYNN TOMKINS |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSON |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HENDERSON |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARMAINE BOYLES |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND |
23/07/1923 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 5 CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/03/1610 March 2016 | DIRECTOR APPOINTED MRS CHARMAINE BOYLES |
09/03/169 March 2016 | DIRECTOR APPOINTED MR PAUL GORDON ROBERTSON |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE SMITH / 18/01/2016 |
07/03/167 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HENDERSON / 07/03/2016 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O STRINGER MALLARD UNIT 2.6 MORWICK HALL YORK ROAD LEEDS LS15 4TA ENGLAND |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE SMITH / 16/02/2015 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MS SUSAN MARY COOPER |
10/03/1410 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
02/12/132 December 2013 | DIRECTOR APPOINTED MRS JACQUELINE HENDERSON |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 5 CRANEWELLS RISE COLTONS LEEDS W YORKSHIRE LS15 9HE |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/03/1310 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE SMITH / 11/02/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | DIRECTOR APPOINTED MS LYNN PATRICIA TOMKINS |
01/10/091 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LITTLE / 30/09/2009 |
29/09/0929 September 2009 | APPOINTMENT TERMINATED SECRETARY MARY SMITH |
29/09/0929 September 2009 | APPOINTMENT TERMINATED DIRECTOR LYNN TOMKINS |
09/02/099 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/03/078 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/03/078 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
11/09/0611 September 2006 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 5 OAKHAM GARTH, OSMONDTHORPE LEEDS WEST YORKSHIRE LS9 9AP |
08/02/068 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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