SKILLS AND WORK SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Appointment of Mrs Sally Victoria Little as a secretary on 2024-06-28

View Document

16/07/2416 July 2024 Termination of appointment of Paul Anthony Simpson as a secretary on 2024-06-28

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/11/2229 November 2022 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE WORTHINGTON

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS MICHELLE VICTORIA LEESON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JERRY STOKES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / ECONOMIC SOLUTIONS LIMITED / 19/07/2017

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA MELLETT

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MS JAYNE WORTHINGTON

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR PAUL ANTHONY SIMPSON

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN FISHLEY

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MS FIONA MELLETT

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR JERRY STOKES

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR MARK HUGHES

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA WOODRUFF

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JERRY STOKES

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA MELLETT

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER GREEN

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURROWS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BENVIE

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEESON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR DAVID CHARLES NEWTON

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MRS GILLIAN FISHLEY

View Document

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED SKILLS SOLUTION LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ANDREW THOMAS

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MELLETT / 05/10/2012

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR JERRY STOKES

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS MICHELLE VICTORIA LEESON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR STEPHEN BURROWS

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ALAN BENVIE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

15/11/1215 November 2012 ADOPT ARTICLES 31/10/2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HEGINBOTHAM

View Document

15/11/1215 November 2012 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHIL CUSACK

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE MEMMOTT

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHNSTON

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HAYES

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRENT WILKINSON

View Document

21/02/1221 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER M1 5JQ

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR BRENT WILKINSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKEITH

View Document

08/04/118 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

16/03/1116 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR CLIVE ALLAN JAMES MEMMOTT

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM MERCHANTS EXCHANGE 17-19 WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MELLETT / 09/08/2010

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/03/1022 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAYES / 02/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MCKEITH / 02/02/2010

View Document

11/03/1011 March 2010 SHARE AGREEMENT OTC

View Document

11/03/1011 March 2010 01/08/09 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDIE ROBINSON / 29/01/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA ROBINSON

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MRS ANGELA BRIDIE ROBINSON

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED COUNCILLOR SUSAN CHRISTINE MURPHY

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED JACQUELINE TINA SMITH

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED DAVID WILLIAM MCKEITH

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED TREVOR KEITH JOHNSTON

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MICHAEL RYAN

View Document

03/09/093 September 2009 DIRECTOR APPOINTED PHILIP CUSACK

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MRS ANGELA BRIDIE ROBINSON

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR PETER HEGINBOTHAM

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NEWTON

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW THOMAS

View Document

14/08/0914 August 2009 ADOPT MEM AND ARTS 31/07/2009

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GREEN / 30/06/2007

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MS FIONA MELLETT

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR MARK HAYES

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR ANDREW THOMAS

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR DAVID NEWTON

View Document

01/03/081 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: LEE HOUSE 90 GREAT BRIDGEWATER STREET, MANCHESTER LANCASHIRE M1 5JW

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 AUDITOR'S RESIGNATION

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 S366A DISP HOLDING AGM 13/06/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

02/02/002 February 2000 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