SKILLS FOR CARE SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Susan Angela Shaw as a secretary on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Tristram Peter Gardner as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Tristram Peter Gardner as a secretary on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Susan Angela Shaw as a director on 2024-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Munira Thobani as a director on 2022-12-14

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Appointment of Mr John Joseph Coughlan as a director on 2022-10-28

View Document

14/10/2214 October 2022 Termination of appointment of Paul Michael Snell as a director on 2022-10-12

View Document

14/10/2214 October 2022 Termination of appointment of Susan Mary Mcmillan as a director on 2022-10-12

View Document

14/10/2214 October 2022 Termination of appointment of Neil Barry Taylor as a director on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS ANITA ASTLE

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MRS HELEN MACPHERSON YOUNG WILCOX

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR PETER GORDON HODKINSON

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR STEPHEN FREDERICK GEORGE SLOSS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MS SHARON JANE ALLEN

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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