THRIVE SKILLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistration of charge 064037770001, created on 2025-09-16

View Document

16/06/2516 June 2025 Previous accounting period extended from 2024-10-31 to 2025-02-28

View Document

14/03/2514 March 2025 Cessation of Ian James Shephard as a person with significant control on 2025-01-31

View Document

14/03/2514 March 2025 Director's details changed for Mr Sharjeel Nawaz on 2025-01-30

View Document

14/03/2514 March 2025 Termination of appointment of Sussan Jayne Gibbons as a secretary on 2025-01-31

View Document

14/03/2514 March 2025 Termination of appointment of Ian James Shephard as a director on 2025-01-31

View Document

14/03/2514 March 2025 Termination of appointment of Sussan Jayne Gibbons as a director on 2025-01-31

View Document

14/03/2514 March 2025 Notification of Sharjeel Nawaz as a person with significant control on 2025-01-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

30/01/2530 January 2025 Appointment of Mr Sharjeel Nawaz as a director on 2025-01-30

View Document

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

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/02/2211 February 2022 Change of details for Mr Ian James Shephard as a person with significant control on 2022-01-12

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

23/12/2123 December 2021 Appointment of Mrs Sussan Jayne Gibbons as a director on 2021-12-23

View Document

11/11/2111 November 2021 Termination of appointment of Andrew Lloyd Maddison Jacques as a director on 2021-11-09

View Document

11/11/2111 November 2021 Cessation of Andrew Lloyd Maddison Jacques as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 04/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 23/05/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 COMPANY NAME CHANGED SKILLS SOURCE CARE LTD CERTIFICATE ISSUED ON 03/05/13

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 14/06/2012

View Document

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

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 9 PHOENIX HOUSE, HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MADDISON JACQUES / 20/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES SHEPHARD / 19/11/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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