THE SKILLS GROUP LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER THORP / 12/05/2014

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP

View Document

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 SECTION 519 CA 2006

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/04/1226 April 2012 ALTER ARTICLES 13/04/2012

View Document

26/04/1226 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1219 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ADAM ROBERT HENSHAW

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES SANGER

View Document

09/11/119 November 2011 PREVEXT FROM 28/02/2011 TO 30/06/2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR ADAM ROBERT HENSHAW

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 29 TECHNO TRADING ESTATE BRAMBLE ROAD SWINDON WILTSHIRE SN2 8HB UNITED KINGDOM

View Document

13/06/1113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/114 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA TOWNSEND

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SONITA POWAR

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR JAMES GERALD SANGER

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY MARIA TOWNSEND

View Document

08/04/108 April 2010 DIRECTOR APPOINTED SONIA JATINDER KAUR POWAR

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MARIA ANN TOWNSEND

View Document

08/04/108 April 2010 SECRETARY APPOINTED MARIA ANN TOWNSEND

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GRAEME RYLAND FREDERICK DELL

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR LESLIE RICHARD FRANCIS JOHN BAKER

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED DAVID ERIC STEVENTON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED FRANCIS RODRIGUEZ

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED LEE DAVID PAUL HERRON

View Document

11/03/1011 March 2010 RE SUBDIVISION AND DEBENTURE 08/03/2010

View Document

11/03/1011 March 2010 SUB-DIVISION 08/03/10

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information