SKILLS DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 060942270005 in full

View Document

01/08/251 August 2025 NewRegistration of charge 060942270007, created on 2025-07-31

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-05-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

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

View Accounts

08/05/248 May 2024 Registered office address changed from Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 4 Fore Street Trowbridge BA14 8HD on 2024-05-08

View Document

03/04/243 April 2024 Termination of appointment of Helen Joan Garrett as a director on 2024-04-03

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2023-05-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/09/2312 September 2023 Satisfaction of charge 060942270006 in full

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-05-31

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

23/05/2323 May 2023 Appointment of Mrs Helen Joan Garrett as a director on 2023-05-22

View Document

15/05/2315 May 2023 Termination of appointment of Christopher John Moore as a director on 2023-05-02

View Document

15/05/2315 May 2023 Appointment of Mrs Samantha Alice Rose as a director on 2023-05-15

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Clare Oakford as a secretary on 2022-11-30

View Document

06/02/236 February 2023 Appointment of Mr Julian Richard Charles Drake as a director on 2023-02-01

View Document

30/01/2330 January 2023 Termination of appointment of Clare Oakford as a director on 2022-11-30

View Document

30/01/2330 January 2023 Registered office address changed from Unit 2-3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2023-01-30

View Document

30/06/2130 June 2021 Secretary's details changed for Mrs Clare Oakford on 2021-06-10

View Document

30/06/2130 June 2021 Termination of appointment of Sarah Melanie Neate as a secretary on 2021-06-10

View Document

30/06/2130 June 2021 Termination of appointment of Samantha Alice Rose as a director on 2021-06-10

View Document

30/06/2130 June 2021 Termination of appointment of Ewan Macgregor Smith as a director on 2021-06-10

View Document

30/06/2130 June 2021 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2-3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mrs Clare Oakford as a director on 2021-06-10

View Document

30/06/2130 June 2021 Appointment of Mr Christopher John Moore as a director on 2021-06-10

View Document

30/06/2130 June 2021 Appointment of Mrs Clare Oakford as a secretary on 2021-06-10

View Document

11/06/2111 June 2021 Registration of charge 060942270006, created on 2021-06-09

View Document

10/06/2110 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 060942270005

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060942270004

View Document

26/05/2126 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060942270002

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 060942270004

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060942270003

View Document

08/01/218 January 2021 15/07/13 STATEMENT OF CAPITAL GBP 200

View Document

05/11/205 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 21/03/16 STATEMENT OF CAPITAL GBP 222

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1618 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060942270003

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 ADOPT ARTICLES 10/08/2015

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060942270002

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA

View Document

03/03/153 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED SAMANTHA ALICE ROSE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1315 July 2013 SECTION 175 OF CA 2006 26/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN SMITH / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/079 May 2007 COMPANY NAME CHANGED MANPOWER DIRECT LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 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