UNIVERSAL SKILLS GROUP LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

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

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Second filing for the appointment of Mr Stephen Gallucci as a director

View Document

24/01/2224 January 2022 Appointment of Mr Stephen Gallucci as a director on 2021-01-21

View Document

24/01/2224 January 2022 Notification of Shorterm Limited as a person with significant control on 2022-01-21

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

View Document

24/01/2224 January 2022 Registered office address changed from 3rd Floor, Castlefield House Liverpool Road Manchester M3 4SB England to 1st Floor, Abbots House Abbey Street Reading RG1 3BD on 2022-01-24

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 Termination of appointment of David Neil Holland as a director on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2020-12-21

View Document

15/10/2115 October 2021 Cessation of Dceil Holdings as a person with significant control on 2020-04-03

View Document

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

View Accounts

20/04/2120 April 2021 Confirmation statement made on 2020-12-21 with updates

View Document

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

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

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO 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

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

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

View Accounts

21/12/1721 December 2017 21/12/17 Statement of Capital gbp 10

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 5TH FLOOR FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB UNITED KINGDOM

View Document

19/10/1719 October 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

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

View Document

02/08/172 August 2017 COMPANY NAME CHANGED FF SKILLS LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

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

View Accounts

22/12/1622 December 2016 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