SKILLS DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Satisfaction of charge 060942270005 in full |
01/08/251 August 2025 New | Registration of charge 060942270007, created on 2025-07-31 |
27/02/2527 February 2025 | Accounts for a small company made up to 2024-05-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
03/04/243 April 2024 | Termination of appointment of Helen Joan Garrett as a director on 2024-04-03 |
21/02/2421 February 2024 | Accounts for a small company made up to 2023-05-27 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
12/09/2312 September 2023 | Satisfaction of charge 060942270006 in full |
31/05/2331 May 2023 | Accounts for a small company made up to 2022-05-31 |
27/05/2327 May 2023 | Annual accounts for year ending 27 May 2023 |
23/05/2323 May 2023 | Appointment of Mrs Helen Joan Garrett as a director on 2023-05-22 |
15/05/2315 May 2023 | Termination of appointment of Christopher John Moore as a director on 2023-05-02 |
15/05/2315 May 2023 | Appointment of Mrs Samantha Alice Rose as a director on 2023-05-15 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
06/02/236 February 2023 | Termination of appointment of Clare Oakford as a secretary on 2022-11-30 |
06/02/236 February 2023 | Appointment of Mr Julian Richard Charles Drake as a director on 2023-02-01 |
30/01/2330 January 2023 | Termination of appointment of Clare Oakford as a director on 2022-11-30 |
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 |
30/06/2130 June 2021 | Secretary's details changed for Mrs Clare Oakford on 2021-06-10 |
30/06/2130 June 2021 | Termination of appointment of Sarah Melanie Neate as a secretary on 2021-06-10 |
30/06/2130 June 2021 | Termination of appointment of Samantha Alice Rose as a director on 2021-06-10 |
30/06/2130 June 2021 | Termination of appointment of Ewan Macgregor Smith as a director on 2021-06-10 |
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 |
30/06/2130 June 2021 | Appointment of Mrs Clare Oakford as a director on 2021-06-10 |
30/06/2130 June 2021 | Appointment of Mr Christopher John Moore as a director on 2021-06-10 |
30/06/2130 June 2021 | Appointment of Mrs Clare Oakford as a secretary on 2021-06-10 |
11/06/2111 June 2021 | Registration of charge 060942270006, created on 2021-06-09 |
10/06/2110 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 060942270005 |
10/06/2110 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
28/05/2128 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060942270004 |
26/05/2126 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060942270002 |
06/05/216 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 060942270004 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
11/01/2111 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060942270003 |
08/01/218 January 2021 | 15/07/13 STATEMENT OF CAPITAL GBP 200 |
05/11/205 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | 21/03/16 STATEMENT OF CAPITAL GBP 222 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/03/1618 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060942270003 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | ADOPT ARTICLES 10/08/2015 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060942270002 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA |
03/03/153 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | DIRECTOR APPOINTED SAMANTHA ALICE ROSE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | STATEMENT OF COMPANY'S OBJECTS |
15/07/1315 July 2013 | SECTION 175 OF CA 2006 26/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN SMITH / 01/10/2009 |
26/02/1026 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/05/079 May 2007 | COMPANY NAME CHANGED MANPOWER DIRECT LIMITED CERTIFICATE ISSUED ON 09/05/07 |
14/04/0714 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0712 February 2007 | 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