THE SKILLS PEOPLE GROUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Cancellation of shares. Statement of capital on 2024-11-22

View Document

10/01/2510 January 2025 Purchase of own shares.

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Statement of capital on 2023-12-18

View Document

23/01/2423 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

24/11/2324 November 2023 Termination of appointment of Stuart David Anderson as a director on 2023-11-24

View Document

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

View Accounts

05/01/235 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Director's details changed for Ms Sacha Dawn Mccarthy on 2022-01-28

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-07-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CARRINGTON / 01/11/2018

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES CARRINGTON / 01/11/2018

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED HLWKH 610 LIMITED CERTIFICATE ISSUED ON 18/12/19

View Document

18/12/1918 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

02/12/192 December 2019 CESSATION OF STUART DAVID ANDERSON AS A PSC

View Document

17/09/1917 September 2019 SECOND FILING OF AP01 FOR MR STUART DAVID ANDERSON

View Document

13/08/1913 August 2019 ADOPT ARTICLES 18/04/2019

View Document

12/08/1912 August 2019 SUB-DIVISION 18/04/19

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

09/10/189 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098870810002

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR DAVID ERNEST SPENCER

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/12/166 December 2016 PREVSHO FROM 30/11/2016 TO 31/07/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MRS SUSAN ELIZABETH MOORE

View Document

23/09/1623 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 102

View Document

23/09/1623 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1623 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1623 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 105

View Document

23/06/1623 June 2016 ADOPT ARTICLES 18/04/2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR RICHARD JAMES CARRINGTON

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STUART DAVID ANDERSON

View Document

25/05/1625 May 2016 18/04/16 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098870810001

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR ADRIAN MARK WOODHOUSE

View Document

24/11/1524 November 2015 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