UK ELECTRONICS SKILLS FOUNDATION

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Termination of appointment of Heather Louise Macdonald Tait as a director on 2023-10-19

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

17/06/2117 June 2021 Appointment of Mr Rupert John Baines as a director on 2021-06-16

View Document

17/06/2117 June 2021 Appointment of Ms Heather Louise Macdonald Tait as a director on 2021-06-16

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM GEDDES HOUSE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

28/08/1828 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 10/04/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM GEDDES HOUSE, SUITE 41 KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

20/05/1520 May 2015 10/04/15 NO MEMBER LIST

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 10/04/14 NO MEMBER LIST

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 10/04/13 NO MEMBER LIST

View Document

09/10/129 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 10/04/12 NO MEMBER LIST

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 10/04/11 NO MEMBER LIST

View Document

10/02/1110 February 2011 APPOINT PERSON AS DIRECTOR

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR ANDREW REPTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MS LYNN PATRICIA TOMKINS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LANGDON

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEILL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNAMEE

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED NATIONAL MICROELECTRONICS TRUST CERTIFICATE ISSUED ON 13/05/10

View Document

13/05/1013 May 2010 CHANGE OF NAME 22/02/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 10/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM NEILL / 10/04/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 10/04/2010

View Document

22/04/1022 April 2010 10/04/10 NO MEMBER LIST

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD DICKINSON

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR GERALD EDWARDS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY O'NEILL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KERRIGAN

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: MICHAELSON SQUARE KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7DP

View Document

10/04/0610 April 2006 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