SKILLS FOR ENERGY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

14/08/2414 August 2024 Appointment of Mr Kevin Bryant Patrick Keable as a director on 2024-08-14

View Document

11/04/2411 April 2024 Termination of appointment of Robert Arvid Bush as a director on 2024-04-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Termination of appointment of Adam Fellows as a secretary on 2023-11-07

View Document

02/11/232 November 2023 Termination of appointment of Martin Keith Dronfield as a director on 2023-09-19

View Document

26/10/2326 October 2023 Appointment of Mr Robert Arvid Bush as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mrs Deborah Elizabeth Medley as a secretary on 2023-10-26

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Martin Keith Dronfield as a director on 2022-12-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Termination of appointment of Simon Gray as a director on 2022-10-13

View Document

08/11/228 November 2022 Appointment of Mr Adam Fellows as a secretary on 2022-10-13

View Document

08/11/228 November 2022 Termination of appointment of Gemma Clare Head as a secretary on 2022-10-13

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

04/11/164 November 2016 SAIL ADDRESS CHANGED FROM: KINGFISHER HOUSE (BIRKETTS LLP) 1 GILDERS WAY NORWICH NORFOLK NR3 1UB

View Document

03/11/163 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

03/11/163 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

03/11/163 November 2016 SECRETARY APPOINTED MISS GEMMA CLARE HEAD

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/04/1626 April 2016 SAIL ADDRESS CHANGED FROM: C/O BIRKETTS LLP - ADKW KINGFISHER HOUSE 1 GILDERS WAY NORWICH NR3 1UB ENGLAND

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 SAIL ADDRESS CREATED

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HACON

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 3SUN HOUSE BOUNDARY ROAD GREAT YARMOUTH NORFOLK NR31 0FB ENGLAND

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR SIMON GRAY

View Document

18/11/1518 November 2015 CORPORATE SECRETARY APPOINTED BIRKETTS SECRETARIES LIMITED

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

26/11/1426 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 DIRECTOR APPOINTED GRAHAM HACON

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/11/131 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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