SKILLS WIZARD LIMITED

Company Documents

DateDescription
08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG

View Document

21/06/1921 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON GISELLE EMMA / 03/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON GISELLE EMMA / 03/08/2012

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ALYSON GISELLE EMMA JOHNSON / 03/08/2012

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOHNSON / 03/08/2012

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O SAGARS LLP, ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON GISELLE EMMA / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOHNSON / 03/10/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ALYSON GISELLE EMMA

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information