SKILL BUILDER LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 COMPANY NAME CHANGED CYCLONE LIMITED CERTIFICATE ISSUED ON 08/04/20

View Document

07/04/207 April 2020 CESSATION OF MATTHEW OLIVER AS A PSC

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLIVER

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN HACKETT

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051804060001

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SMITH

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051804060002

View Document

07/04/207 April 2020 SECRETARY APPOINTED MRS PATRICIA SMITH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS PATRICIA MARY SMITH

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

29/04/1929 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER / 24/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HACKETT / 24/07/2017

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051804060001

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051804060002

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/08/138 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/08/1210 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HACKETT / 20/03/2008

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HACKETT / 20/03/2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

15/07/0415 July 2004 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