SKILLS 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Skills 4 Trustees Limited as a person with significant control on 2025-08-11

View Document

06/05/256 May 2025 Registered office address changed from Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England to Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 2025-05-06

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Change of details for Skills 4 Trustees Limited as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 214 High Street Boston Spa Wetherby LS23 6AD England to Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 2024-02-20

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

08/02/248 February 2024 Notification of Skills 4 Trustees Limited as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

08/02/248 February 2024 Cessation of Nichola Jayne Smith as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Registration of charge 057022820001, created on 2024-02-07

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

21/11/2221 November 2022 Registered office address changed from Suite 51 4100 Park Approach Thorpe Park Leeds LS15 8GB England to 214 High Street Boston Spa Wetherby LS23 6AD on 2022-11-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/12/2015 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

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

View Accounts

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN TOMKINS

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSON

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HENDERSON

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE BOYLES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

23/07/1923 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 5 CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS CHARMAINE BOYLES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PAUL GORDON ROBERTSON

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE SMITH / 18/01/2016

View Document

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HENDERSON / 07/03/2016

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O STRINGER MALLARD UNIT 2.6 MORWICK HALL YORK ROAD LEEDS LS15 4TA ENGLAND

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE SMITH / 16/02/2015

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MS SUSAN MARY COOPER

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS JACQUELINE HENDERSON

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 5 CRANEWELLS RISE COLTONS LEEDS W YORKSHIRE LS15 9HE

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/03/1310 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE SMITH / 11/02/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MS LYNN PATRICIA TOMKINS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LITTLE / 30/09/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY MARY SMITH

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR LYNN TOMKINS

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 5 OAKHAM GARTH, OSMONDTHORPE LEEDS WEST YORKSHIRE LS9 9AP

View Document

08/02/068 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information