SKILLSGROUP HOLDINGS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

27/09/1827 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED NATHAN GILES RUNNICLES

View Document

25/05/1825 May 2018 SECRETARY APPOINTED NATHAN GILES RUNNICLES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 02/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QA LEARNING SERVICES LIMITED

View Document

10/08/1710 August 2017 SECOND FILING OF WITHDRAWAL OF PERSON WITH SIGNIFICANT CONTROL STATEMENT DATED 23/06/2017

View Document

18/07/1718 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 27/05/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 29/05/15

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

07/09/127 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 27/05/11

View Document

07/09/117 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GEORGE MACPHERSON / 07/04/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 28/05/10

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 29/05/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MARTIN

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN TRAINER

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/05/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KAUFFMAN

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY APPOINTED IAN PAUL JOHNSON

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY MARTIN TRAINER

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAUFFMAN / 09/06/2008

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: QA HOUSE DELTA OFFICE PARK, WELTON ROAD SWINDON WILTSHIRE SN5 7WZ

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 30/05/07 TO 31/05/07

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/05/07

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 ARTICLES OF ASSOCIATION

View Document

19/09/0619 September 2006 NC INC ALREADY ADJUSTED 21/06/06

View Document

19/09/0619 September 2006 £ NC 18036/23100000 21/

View Document

17/08/0617 August 2006 APPOINT AUDITORS 08/08/06

View Document

17/08/0617 August 2006 AUDITOR'S RESIGNATION

View Document

01/08/061 August 2006 REDUCTION OF ISSUED CAPITAL

View Document

01/08/061 August 2006 REDUCE ISSUED CAPITAL 22/06/06

View Document

28/07/0628 July 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 S366A DISP HOLDING AGM 30/07/03

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7JP

View Document

02/10/012 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 S366A DISP HOLDING AGM 14/09/99

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: TODD HALL ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HU

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information