THRIVE SKILLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registration of charge 064037770001, created on 2025-09-16 |
16/06/2516 June 2025 | Previous accounting period extended from 2024-10-31 to 2025-02-28 |
14/03/2514 March 2025 | Cessation of Ian James Shephard as a person with significant control on 2025-01-31 |
14/03/2514 March 2025 | Director's details changed for Mr Sharjeel Nawaz on 2025-01-30 |
14/03/2514 March 2025 | Termination of appointment of Sussan Jayne Gibbons as a secretary on 2025-01-31 |
14/03/2514 March 2025 | Termination of appointment of Ian James Shephard as a director on 2025-01-31 |
14/03/2514 March 2025 | Termination of appointment of Sussan Jayne Gibbons as a director on 2025-01-31 |
14/03/2514 March 2025 | Notification of Sharjeel Nawaz as a person with significant control on 2025-01-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-01-26 with no updates |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
30/01/2530 January 2025 | Appointment of Mr Sharjeel Nawaz as a director on 2025-01-30 |
28/01/2528 January 2025 | Registered office address changed from 16 Eights Croft Burntwood WS7 1FG England to Suite 2 the Old Foundry Bath Street Walsall West Midlands WS1 3BZ on 2025-01-28 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-10-31 |
11/02/2211 February 2022 | Change of details for Mr Ian James Shephard as a person with significant control on 2022-01-12 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
23/12/2123 December 2021 | Appointment of Mrs Sussan Jayne Gibbons as a director on 2021-12-23 |
11/11/2111 November 2021 | Termination of appointment of Andrew Lloyd Maddison Jacques as a director on 2021-11-09 |
11/11/2111 November 2021 | Cessation of Andrew Lloyd Maddison Jacques as a person with significant control on 2021-11-09 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/04/2128 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM ASCOT 5 KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 04/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 23/05/2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/05/133 May 2013 | COMPANY NAME CHANGED SKILLS SOURCE CARE LTD CERTIFICATE ISSUED ON 03/05/13 |
16/11/1216 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 14/06/2012 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM NEWBURY 4 CENTRIX @ KEYS KEYS BUSINESS VILLAGE KEYS PARK ROAD HEDNESFORD STAFFORDSHIRE WS12 2HA |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/01/115 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 9 PHOENIX HOUSE, HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 20/10/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES SHEPHARD / 19/11/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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