SKILLS FOR LOGISTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
17/04/2517 April 2025 | |
17/04/2517 April 2025 | |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-07-31 |
05/03/255 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
02/12/242 December 2024 | |
02/12/242 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
18/07/2318 July 2023 | Director's details changed for Mr Ashley Richard Barnes on 2023-07-13 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
05/06/235 June 2023 | Appointment of Mrs Debbie Joanne Houghton as a director on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of Paul Spink as a director on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of Anthony Derek Hodgins as a director on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of David Brian Coombes as a director on 2023-06-02 |
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 |
02/06/232 June 2023 | Appointment of Mr Ashley Richard Barnes as a director on 2023-06-02 |
02/06/232 June 2023 | Appointment of Mr Daniel James Carlin as a director on 2023-06-02 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-12-31 |
01/05/231 May 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
24/12/2024 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / THE SKILLS GROUP LTD / 02/01/2020 |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEREK HODGINS / 02/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 13 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HB ENGLAND |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR PAUL SPINK |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / PEOPLECARE (EUROPE) LTD / 15/05/2019 |
15/05/1915 May 2019 | COMPANY NAME CHANGED SKILLS FOR LOGISTICS (2015) LIMITED CERTIFICATE ISSUED ON 15/05/19 |
15/05/1915 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
11/06/1811 June 2018 | SAIL ADDRESS CREATED |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN COOMBES / 01/04/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | STATEMENT OF COMPANY'S OBJECTS |
14/09/1614 September 2016 | ADOPT ARTICLES 02/09/2016 |
02/09/162 September 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
23/08/1623 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE UNITED KINGDOM |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | DIRECTOR APPOINTED MR ANTHONY DEREK STEVEN HODGINS |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSS MOLONEY |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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