SKILLS TRAINING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Statement of affairs

View Document

09/01/249 January 2024 Registered office address changed from 328 C/O Skills Training Uk Ltd High Road Wembley HA9 6AZ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-01-09

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

20/07/2320 July 2023 Full accounts made up to 2022-07-31

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-07-31

View Document

26/05/2326 May 2023 Registered office address changed from Hygeia House 66 College Road Harrow HA1 1BE England to 328 C/O Skills Training Uk Ltd High Road Wembley HA9 6AZ on 2023-05-26

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Full accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Termination of appointment of Mark Stephen Parminter as a secretary on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Mark Stephen Parminter as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Piran Andrew Scott as a secretary on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Piran Andrew Scott as a director on 2022-01-04

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOTCH / 21/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 12TH FLOOR, YORK HOUSE EMPIRE WAY WEMBLEY HA9 0PA UNITED KINGDOM

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN PARMINTER / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM QUENTON CLARKE / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CRAWLEY / 19/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LINDA GOTCH / 21/05/2019

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 ADOPT ARTICLES 28/06/2018

View Document

10/09/1810 September 2018 ADOPT ARTICLES 23/08/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MARK STEPHEN PARMINTER

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR MARK STEPHEN PARMINTER

View Document

12/06/1812 June 2018 ARTICLES OF ASSOCIATION

View Document

10/05/1810 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1810 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1810 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1810 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1810 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 89503.900000

View Document

10/05/1810 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 89503.576210

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWARD SEGAL / 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR STEWARD SEGAL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARLEY

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LINDA GOTCH / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOTCH / 19/12/2017

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/03/179 March 2017 30/11/16 STATEMENT OF CAPITAL GBP 94503.9

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR SYED JAFERY

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 05/09/16 STATEMENT OF CAPITAL GBP 95003.9

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM WEMBLEY POINT 4TH FLOOR 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

29/09/1629 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1631 August 2016 ARTICLES OF ASSOCIATION

View Document

31/08/1631 August 2016 ALTER ARTICLES 27/07/2016

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

25/02/1625 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MUKESH SHAH

View Document

20/11/1520 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED JULIAN EDWARD HARLEY

View Document

05/03/155 March 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED STEVEN MITCHELL

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOTCH / 18/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN LINDA GOTCH / 18/08/2014

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

04/06/144 June 2014 ADOPT ARTICLES 04/02/2014

View Document

27/05/1427 May 2014 04/02/14 STATEMENT OF CAPITAL GBP 100002.995

View Document

20/02/1420 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

20/06/1320 June 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

20/06/1320 June 2013 01/03/12 STATEMENT OF CAPITAL GBP 3095000

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MUKESH SHAH

View Document

10/04/1310 April 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARLEY

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JULIAN EDWARD HARLEY

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS. SUSAN LINDA GOTCH

View Document

07/08/127 August 2012 DIRECTOR APPOINTED SIMON GOTCH

View Document

01/03/121 March 2012 DIRECTOR APPOINTED GRAHAM QUENTON CLARKE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED SYED RASCHID HUSAIN JAFERY

View Document

01/03/121 March 2012 DIRECTOR APPOINTED STEPHEN JOHN CRAWLEY

View Document

17/01/1217 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 100001.295

View Document

16/01/1216 January 2012 ADOPT ARTICLES 22/12/2011

View Document

06/01/126 January 2012 COMPANY NAME CHANGED HC1234 LIMITED CERTIFICATE ISSUED ON 06/01/12

View Document

06/01/126 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 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