SKILLSFIRST HOLDINGS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Alan David Woods on 2024-05-29

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Accounts for a small company made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Ashley Richard Barnes on 2023-07-13

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

17/05/2217 May 2022 Registered office address changed from Aspire House Annealing Close Eastleigh SO50 9PX England to Suite 416 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2022-05-17

View Document

03/05/223 May 2022 Current accounting period shortened from 2022-12-31 to 2022-07-31

View Document

08/04/228 April 2022 Register(s) moved to registered inspection location Aspire House Annealing Close Eastleigh SO50 9PX

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

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

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 COMPANY NAME CHANGED SKILLS FIRST HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/10/16

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM SUITE 215 FORT DUNLOP FORT PARKWAY BIRMINGHAM STAFFORDSHIRE B24 9FD

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HILL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

12/03/1412 March 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR FRASER JAMES INGHAM

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MS SUSAN EILEEN HILL

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED CHERYL ANN COLLETT

View Document

12/03/1412 March 2014 ADOPT ARTICLES 07/02/2014

View Document

12/03/1412 March 2014 07/02/14 STATEMENT OF CAPITAL GBP 200000

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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