SKILLSET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

06/06/256 June 2025 Director's details changed for Ms Jemma Greener on 2025-06-01

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

13/11/2413 November 2024 Notification of Latitude 91 Limited as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Timothy Stratton as a person with significant control on 2024-11-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Director's details changed for Mr David Alner Proud on 2023-05-10

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STRATTON

View Document

22/05/2022 May 2020 CESSATION OF LATITUDE 91 LIMITED AS A PSC

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MRS CORINE LEBOIS-LEAN

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MS JEMMA GREENER

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY JEMMA GREENER

View Document

16/12/1916 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

29/04/1929 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM COPENHAGEN COURT 32 NEW STREET BASINGSTOKE HAMPSHIRE RG21 7DT ENGLAND

View Document

30/05/1830 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM COPEHAGEN COURT 32 NEW STREET BASINGSTOKE HAMPSHIRE RG21 7DT

View Document

12/07/1612 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

04/07/144 July 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

09/06/149 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027178830006

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM PEARSON COURT 1 KINGS ROAD FLEET HAMPSHIRE GU51 3SF UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

14/06/1314 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY APPOINTED MS JEMMA GREENER

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM, NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG, UNITED KINGDOM

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/05/2010

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COOPEY / 01/05/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM, HARBOUR COURT, COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROADBENT

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CHRISTOPHER DEED / 04/11/2009

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FITCH

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 RE SECTION 394

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 07/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: PEARSON COURT, 1 KINGS ROAD, FLEET, HAMPSHIRE GU51 3SF

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0619 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0626 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0626 April 2006 FUNDING DOCUMENTS 10/04/06

View Document

26/04/0626 April 2006 £ IC 202625/2625 10/04/06 £ SR 200000@1=200000

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 S-DIV 01/07/04

View Document

16/09/0416 September 2004 ARTICLES OF ASSOCIATION

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0416 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0416 September 2004 DIV SHARES 01/07/04

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: ORCHARD COURT, ORCHARD LANE, BRISTOL, BS1 5DS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 ADOPT MEM AND ARTS 07/04/97

View Document

16/04/9716 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9716 April 1997 SHARE CONVERSION 07/04/97

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: PEARSONS COURT, 1 KINGS ROAD, FLEET, HAMPSHIRE GU13 9AA

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: SKILLSET HOUSE, 201-205 LONDON ROAD, CAMBERLEY, SURREY GU15 3EY

View Document

02/06/962 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 37 WARREN STREET, LONDON, W1P 5PD

View Document

14/07/9414 July 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

19/07/9319 July 1993 S252 DISP LAYING ACC 27/05/93

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 31/05/93

View Document

19/07/9319 July 1993 S386 DISP APP AUDS 27/05/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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