SKILLSFLOW LIMITED

Company Documents

DateDescription
20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/01/1214 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/01/1131 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARISH PATEL / 11/01/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
72 BILTON ROAD
GREENFORD
MIDDLESEX UB6 7DE

View Document

06/10/056 October 2005 COMPANY NAME CHANGED
HMP SERVICES LTD
CERTIFICATE ISSUED ON 06/10/05

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM:
72 BILTON ROAD
GREENFORD
MIDDLESEX UB6 7DE

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 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