THE IT SKILLS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ England to 291 Paintworks Arnos Vale Bristol BS4 3AW on 2025-06-11

View Document

10/06/2510 June 2025 Appointment of Mrs Charlotte Patricia Bosworth as a director on 2025-05-25

View Document

05/06/255 June 2025 Termination of appointment of David John Smith as a director on 2025-05-23

View Document

28/02/2528 February 2025 Appointment of Mr Charles David Skinner as a director on 2025-01-23

View Document

28/02/2528 February 2025 Termination of appointment of Jason Cosmo Smerdon as a director on 2025-01-23

View Document

05/02/255 February 2025 Accounts for a small company made up to 2024-07-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

05/08/245 August 2024 Resolutions

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-07-31

View Document

13/12/2313 December 2023 Registration of charge 070201740004, created on 2023-12-08

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/09/2326 September 2023 Appointment of Mr Jason Cosmo Smerdon as a director on 2023-09-25

View Document

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

View Accounts

21/07/2321 July 2023 Appointment of Mr David John Smith as a director on 2023-07-11

View Document

21/07/2321 July 2023 Termination of appointment of Jonathan Charles Graham as a director on 2023-07-14

View Document

21/02/2321 February 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-01-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Jonathan Charles Graham on 2022-05-19

View Document

12/05/2212 May 2022 Appointment of Mr Jonathan Charles Graham as a director on 2022-05-06

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Termination of appointment of Peter James Mitchell as a director on 2022-05-06

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Registration of charge 070201740003, created on 2022-05-03

View Document

29/04/2229 April 2022 Termination of appointment of Alex Khan as a director on 2022-04-29

View Document

30/03/2230 March 2022 Previous accounting period extended from 2021-09-30 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRALL PULLEN

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL HOWARD / 14/08/2020

View Document

04/08/204 August 2020 SUB-DIVISION 26/06/20

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 ADOPT ARTICLES 26/06/2020

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR DARRALL JEREMY PULLEN

View Document

23/06/2023 June 2020 01/01/20 STATEMENT OF CAPITAL GBP 60.00

View Document

23/06/2023 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/2022 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 50

View Document

30/12/1930 December 2019 PROPOSED CONTRACT MAY PROPERLY BE FULFILLED, SUCH PROVISION SHALL BE WAIVED. 09/12/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED ROD HARRIS

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR PHIL HOWARD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/193 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 61

View Document

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1811 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 68

View Document

20/11/1720 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070201740001

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070201740002

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070201740001

View Document

12/07/1612 July 2016 ADOPT ARTICLES 10/06/2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE KILLER

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/161 March 2016 30/09/15 STATEMENT OF CAPITAL GBP 75

View Document

01/03/161 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

05/11/155 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 30/06/15 STATEMENT OF CAPITAL GBP 82

View Document

02/10/152 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1527 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 91

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 SECOND FILING WITH MUD 16/09/13 FOR FORM AR01

View Document

22/01/1522 January 2015 SECOND FILING WITH MUD 16/09/12 FOR FORM AR01

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EVANS / 16/09/2014

View Document

28/10/1428 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DAVID GILL / 16/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KILLER / 16/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEVEN PAYNE / 16/09/2014

View Document

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

View Accounts

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ATHOS BUSINESS SOLUTIONS LIMITED

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM, 1623 WARWICK ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9LF, ENGLAND

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM, 26 RICHMOND ROAD, OLTON, SOLIHULL, B92 7RP

View Document

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 31/07/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KILLER / 01/01/2010

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 01/01/2010

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/09/0916 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information