SKILLSFOR LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 1 in full

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Appointment of Mr Tony Cockcroft as a director on 2024-06-17

View Document

18/06/2418 June 2024 Termination of appointment of Geoffrey Peter Louis Ziedler as a director on 2024-06-17

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-08-31

View Document

02/01/242 January 2024 Change of details for Tbfl Limited as a person with significant control on 2023-10-16

View Document

02/01/242 January 2024 Registered office address changed from Anbrian House 1 the Tything Worcester WR1 1HD England to Axis Building 4 Rhodes Way Watford WD24 4YW on 2024-01-02

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Simon James Banks on 2023-01-01

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Appointment of Mr Richard Cooper as a director on 2022-12-14

View Document

10/11/2210 November 2022 Appointment of Mr Martin Lee Watson as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Mr Geoffrey Peter Louis Ziedler as a director on 2022-11-01

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

21/10/2221 October 2022 Change of details for British Security Industry Association (The) as a person with significant control on 2022-09-01

View Document

12/10/2212 October 2022 Termination of appointment of Michael Francis Reddington as a director on 2022-09-01

View Document

22/12/2122 December 2021 Appointment of Mr Simon Banks as a director on 2021-12-20

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR DAVID SCOTT

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR ANTHONY THADDEUS ALLEN

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MICHAEL FRANCIS REDDINGTON

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM KIRKHAM HOUSE JOHN COMYN DRIVE WORCESTER WORCESTERSHIRE WR3 7NS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX CARMICHAEL

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ALEX CARMICHAEL

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR JAMES DENNIS KELLY

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BARWELL

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN THOMAS / 30/06/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DICKINSON

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 4TH FLOOR SECURITY HOUSE BARBOURNE ROAD WORCESTER WR1 1RS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 30/06/95; 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

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

View Document

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

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/9012 November 1990 SECRETARY RESIGNED

View Document

07/11/907 November 1990 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