SKILLS4FUTURES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Statement of affairs

View Document

25/04/2325 April 2023 Registered office address changed from The Annexe the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS United Kingdom to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-04-25

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/07/2121 July 2021 Registered office address changed from 7 the Manor House Ecclesall Road South Sheffield S11 9PS United Kingdom to The Annexe the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2021-07-21

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102770520002

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102770520001

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN LEE ROBINSON / 22/05/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD

View Document

23/05/1923 May 2019 CESSATION OF ANDREW FORD AS A PSC

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM NORTH CHURCH BUSINESS CENTRE ROOM10 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE ROBINSON / 12/07/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / DARREN LEE ROBINSON / 12/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102770520001

View Document

13/07/1613 July 2016 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