SKILLS4FUTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-04-04 |
01/05/241 May 2024 | Liquidators' statement of receipts and payments to 2024-04-04 |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Appointment of a voluntary liquidator |
25/04/2325 April 2023 | Notice to Registrar of Companies of Notice of disclaimer |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Statement of affairs |
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 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102770520002 |
11/06/1911 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102770520001 |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN LEE ROBINSON / 22/05/2019 |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD |
23/05/1923 May 2019 | CESSATION OF ANDREW FORD AS A PSC |
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 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE ROBINSON / 12/07/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / DARREN LEE ROBINSON / 12/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102770520001 |
13/07/1613 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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