SKILLS FOR ENTERPRISE LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

19/12/1419 December 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
2-4 COLTON STREET
LEICESTER
LEICESTERSHIRE
LE1 1QA

View Document

25/04/1425 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

14/08/1314 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/06/127 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY RYAN / 18/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY RYAN / 11/10/2010

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS SHAW / 01/04/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA MACGREGOR

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CARSLAKE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CARSLAKE

View Document

12/06/0912 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0912 June 2009 MEMORANDUM OF ASSOCIATION

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS AMANDA MACGREGOR

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS DAVID RYAN

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: PROSPECT HOUSE - GROUND FLOOR 94 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7DA

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED CHARLOTTE CECILIA CARSLAKE

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY RESIGNED NANCY FITZMAURICE

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: JUBLIEE BUILDING PHOENIX YARD 5-9 UPPER BROWN STREET LEICESTER LE1 5TE

View Document

17/05/0717 May 2007 AUDITOR'S RESIGNATION

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

21/04/0721 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0721 April 2007 AUTH ALLOT OF SECURITY 22/12/06 � NC 100/75100 22/12/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

07/03/067 March 2006 QUORUM IS TWO 19/01/06

View Document

15/02/0615 February 2006 RE QUORUM 19/01/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED NO. 572 LEICESTER LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information