SKILLS AT WORK LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
02/07/212 July 2021 | Application to strike the company off the register |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
06/09/186 September 2018 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/02/1722 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
22/02/1722 February 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART SMITH |
22/02/1722 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MCALLEY |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/03/1628 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
12/01/1612 January 2016 | CURREXT FROM 31/03/2016 TO 31/07/2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER SMITH / 01/06/2015 |
31/03/1531 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN |
15/08/1215 August 2012 | DIRECTOR APPOINTED MR JOHN DUNCAN |
19/03/1219 March 2012 | 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