SKILLS FOR LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Ashley Richard Barnes on 2023-07-13

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

05/06/235 June 2023 Appointment of Mrs Debbie Joanne Houghton as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Paul Spink as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Anthony Derek Hodgins as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of David Brian Coombes as a director on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England to Aspire House Annealing Close Eastleigh Hampshire SO50 9PX on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Ashley Richard Barnes as a director on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Daniel James Carlin as a director on 2023-06-02

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / THE SKILLS GROUP LTD / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEREK HODGINS / 02/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 13 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HB ENGLAND

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR PAUL SPINK

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / PEOPLECARE (EUROPE) LTD / 15/05/2019

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED SKILLS FOR LOGISTICS (2015) LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

15/05/1915 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/06/1811 June 2018 SAIL ADDRESS CREATED

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN COOMBES / 01/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1614 September 2016 ADOPT ARTICLES 02/09/2016

View Document

02/09/162 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE UNITED KINGDOM

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR ANTHONY DEREK STEVEN HODGINS

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS MOLONEY

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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