CHAMBER SKILLS SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/05/2419 May 2024 Appointment of Mrs Anne Catherine Wilson Mbe as a director on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Termination of appointment of Natalie Doherty as a director on 2024-01-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Appointment of Mr Dominic Michael Brook as a director on 2023-11-22

View Document

29/11/2329 November 2023 Termination of appointment of Michael William Brook as a director on 2023-11-22

View Document

03/07/233 July 2023 Termination of appointment of Carrie Louise Sudbury as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Ms Carrie Louise Sudbury as a director on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Andrew Philip Dennif as a director on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Ms Hooi Fong Goh as a secretary on 2023-07-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

27/10/2127 October 2021 Director's details changed for Ms Nichola Jones on 2021-10-21

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/09/1928 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MISS CARRIE LOUISE SUDBURY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 2, GENESIS BUSINESS PARK SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1DX ENGLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DENNIF / 16/02/2017

View Document

17/02/1717 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MISS JESSICA LOUISE ZEUN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER WRIGHT

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACCORMAC

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM NORTH GROVE HOUSE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2AF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DENNIF / 19/12/2015

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM BROOK

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAGG

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DENNIF / 09/12/2014

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACCORMAC

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

14/05/1414 May 2014 SECTION 519

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DENNIF / 19/12/2013

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

01/02/131 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

12/01/1212 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR ANDREW PHILIP DENNIF

View Document

19/01/1119 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPPLE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HINDLE

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

24/02/1024 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 20/12/2009

View Document

07/01/107 January 2010 DIRECTOR APPOINTED NICHOLAS CRAGG

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR BRIAN CHAPPLE

View Document

24/11/0924 November 2009 SECRETARY APPOINTED PETER WRIGHT

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR TRACEY LALLY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRITH

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WAINWRIGHT

View Document

20/11/0920 November 2009 01/07/09 STATEMENT OF CAPITAL GBP 80

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED PETER WRIGHT

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY JULIE ROBINSON

View Document

20/11/0920 November 2009 PREVSHO FROM 31/03/2010 TO 31/08/2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED FRANCIS STEPHEN HINDLE

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JOHN FRASER

View Document

13/11/0913 November 2009 SECTION 519

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 12 THE CROFTS SNAIL HILL ROTHERHAM SOUTH YORKSHIRE S60 2DJ

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACCORMAC

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PAULA WHITTLE

View Document

20/06/0820 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 COMPANY NAME CHANGED CHAMBER ENTERPRISE TRAINING LIMI TED CERTIFICATE ISSUED ON 18/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: CARNSON HOUSE 1 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2ED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED ROTHERHAM CHAMBER TRAINING LIMIT ED CERTIFICATE ISSUED ON 25/06/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED ROTHERHAM COMMERCIAL TRAINING LI MITED CERTIFICATE ISSUED ON 13/12/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 AUDITOR'S RESIGNATION

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 COMPANY NAME CHANGED ROTHERHAM CHAMBER (TRAINING) LIM ITED CERTIFICATE ISSUED ON 25/04/97

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 AUDITOR'S RESIGNATION

View Document

31/12/9631 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED

View Document

18/12/9418 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 SECRETARY RESIGNED

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

28/02/9028 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM: 37 MOORGATE ROAD ROTHERHAM SOUTH YORSHIRE S60 2AD

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/03/8822 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/03/8814 March 1988 WD 11/02/88 PD 01/07/86--------- £ SI 2@1

View Document

07/03/887 March 1988 COMPANY NAME CHANGED CLEVERBAY LIMITED CERTIFICATE ISSUED ON 08/03/88

View Document

07/03/887 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/88

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: 37 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AE

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 080986

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

27/11/8527 November 1985 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