UNIVERSAL SKILLS CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

16/02/2216 February 2022 Registration of charge 048011690002, created on 2022-02-16

View Document

24/01/2224 January 2022 Registered office address changed from Units 41-43 Monkton Industrial Estate Denby Dale Road Wakefield West Yorkshire WF2 7AL to 1st Floor, Abbots House Abbey Street Reading RG1 3BD on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Daniel Marcus Coleman as a director on 2022-01-21

View Document

24/01/2224 January 2022 Termination of appointment of David Neil Holland as a director on 2022-01-21

View Document

24/01/2224 January 2022 Appointment of Mr Patrick Finbarr Keenan as a director on 2022-01-21

View Document

24/01/2224 January 2022 Cessation of Daniel Marcus Coleman as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Notification of Universal Skills Group Limited as a person with significant control on 2017-01-16

View Document

24/01/2224 January 2022 Appointment of Mr Stephen Gallucci as a director on 2022-01-21

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARCUS COLEMAN

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED WAKEFIELD SKILL CENTRE LIMITED CERTIFICATE ISSUED ON 31/08/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CESSATION OF DANIEL MARCUS COLEMAN AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARCUS COLEMAN

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR DANIEL MARCUS COLEMAN

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR DAVID NEIL HOLLAND

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE GREEN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY ZOE GREEN

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY HARRY SMITH

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS ZOE JOANNE GREEN

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE JOANNE GREEN / 13/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GREEN / 13/12/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GREEN / 17/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JOANNE GREEN / 17/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: KINGSWOOD HOUSE 80 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 6BN

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 S366A DISP HOLDING AGM 17/11/03

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 22/08/03

View Document

21/10/0321 October 2003 £ NC 100/100000 22/08

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: KINGSWOOD HOUSE, 80 RICHARDSHAW LANE, PUDSEY LEEDS LS28 6BN

View Document

13/07/0313 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 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