UNIVERSAL SKILLS GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
10/10/2410 October 2024 | Accounts for a small company made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/01/2225 January 2022 | Second filing for the appointment of Mr Stephen Gallucci as a director |
24/01/2224 January 2022 | Appointment of Mr Stephen Gallucci as a director on 2021-01-21 |
24/01/2224 January 2022 | Notification of Shorterm Limited as a person with significant control on 2022-01-21 |
24/01/2224 January 2022 | Termination of appointment of Daniel Marcus Coleman as a director on 2022-01-21 |
24/01/2224 January 2022 | Cessation of Daniel Marcus Coleman as a person with significant control on 2022-01-21 |
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 |
24/01/2224 January 2022 | Appointment of Mr Patrick Finbarr Keenan as a director on 2022-01-21 |
24/01/2224 January 2022 | Termination of appointment of David Neil Holland as a director on 2022-01-21 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-21 with updates |
21/10/2121 October 2021 | Second filing of Confirmation Statement dated 2020-12-21 |
15/10/2115 October 2021 | Cessation of Dceil Holdings as a person with significant control on 2020-04-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/04/2120 April 2021 | Confirmation statement made on 2020-12-21 with updates |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
12/03/1912 March 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | 21/12/17 Statement of Capital gbp 10 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
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 |
19/10/1719 October 2017 | PREVSHO FROM 31/12/2017 TO 30/06/2017 |
19/10/1719 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | COMPANY NAME CHANGED FF SKILLS LIMITED CERTIFICATE ISSUED ON 02/08/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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