SKILLS FOR CARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
12/06/2412 June 2024 | Termination of appointment of Susan Angela Shaw as a secretary on 2024-05-31 |
12/06/2412 June 2024 | Appointment of Mr Tristram Peter Gardner as a director on 2024-05-31 |
12/06/2412 June 2024 | Appointment of Mr Tristram Peter Gardner as a secretary on 2024-05-31 |
12/06/2412 June 2024 | Termination of appointment of Susan Angela Shaw as a director on 2024-05-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
20/10/2320 October 2023 | Accounts for a small company made up to 2023-03-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
15/12/2215 December 2022 | Termination of appointment of Munira Thobani as a director on 2022-12-14 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Appointment of Mr John Joseph Coughlan as a director on 2022-10-28 |
14/10/2214 October 2022 | Termination of appointment of Paul Michael Snell as a director on 2022-10-12 |
14/10/2214 October 2022 | Termination of appointment of Susan Mary Mcmillan as a director on 2022-10-12 |
14/10/2214 October 2022 | Termination of appointment of Neil Barry Taylor as a director on 2022-10-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Registered office address changed from Second Floor West Gate 6 Grace Street Leeds LS1 2RP to West Gate 6 Grace Street Leeds LS1 2RP on 2022-03-28 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
17/10/1417 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
17/10/1317 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
15/10/1315 October 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
26/03/1326 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR APPOINTED MS ANITA ASTLE |
22/03/1222 March 2012 | DIRECTOR APPOINTED MRS HELEN MACPHERSON YOUNG WILCOX |
13/03/1213 March 2012 | DIRECTOR APPOINTED MR PETER GORDON HODKINSON |
09/03/129 March 2012 | DIRECTOR APPOINTED MR STEPHEN FREDERICK GEORGE SLOSS |
10/02/1210 February 2012 | DIRECTOR APPOINTED MS SHARON JANE ALLEN |
06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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