SKILLSFORGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

10/06/2510 June 2025 NewAppointment of Mr Andrew Edward Christopher Webster as a director on 2025-06-03

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Resolutions

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

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

View Accounts

24/07/2424 July 2024 Registered office address changed from The Catalyst Baird Lane York YO10 5GW England to Blake House Blake Street York YO1 8QG on 2024-07-24

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Termination of appointment of Richard Paul Whittington as a director on 2023-12-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/11/2218 November 2022 Registered office address changed from The Catalyst Deramore Lane York YO10 5GW England to The Catalyst Baird Lane York YO10 5GW on 2022-11-18

View Document

29/09/2229 September 2022 Registered office address changed from The Innovation Centre Innovation Way Heslington York YO10 5NY England to The Catalyst Deramore Lane York YO10 5GW on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Second filing of Confirmation Statement dated 2021-07-05

View Document

02/08/212 August 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUST

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086176590001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 SECRETARY APPOINTED MR BERNARD MARK BENTLEY

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM THE CATALYST BAIRD LANE YORK NORTH YORKSHIRE YO10 5GW

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/12/172 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER CARR / 21/11/2017

View Document

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD JUST

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY EAVES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR RICHARD PAUL WHITTINGTON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 DIRECTOR APPOINTED MR JEFFREY GRAHAM EAVES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

20/08/1620 August 2016 CURREXT FROM 31/07/2016 TO 31/01/2017

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BRASSINGTON

View Document

03/12/153 December 2015 ADOPT ARTICLES 06/11/2015

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GARY FAWCETT

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SLADE

View Document

04/09/154 September 2015 SUB-DIVISION 18/08/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/08/141 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE BRASSINGTON / 08/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER CARR / 08/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WARD / 08/08/2013

View Document

19/07/1319 July 2013 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