SKILLS FOR SECURITY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Registration of charge 043827240001, created on 2025-03-27

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Appointment of Mr Tony Cockcroft as a director on 2024-06-17

View Document

18/06/2418 June 2024 Termination of appointment of Geoffrey Peter Louis Ziedler as a director on 2024-06-17

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

22/03/2422 March 2024 Cessation of The Banks Foundation Limited as a person with significant control on 2024-03-20

View Document

22/03/2422 March 2024 Cessation of British Security Industry Association Limited(The) as a person with significant control on 2024-03-20

View Document

22/03/2422 March 2024 Notification of Skillsfor Ltd as a person with significant control on 2024-03-20

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-08-31

View Document

03/01/243 January 2024 Change of details for Tbfl Limited as a person with significant control on 2022-09-01

View Document

02/01/242 January 2024 Registered office address changed from Anbrian House 1 the Tything Worcester WR1 1HD England to Axis Building 4 Rhodes Way Watford WD24 4YW on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Tbfl Limited as a person with significant control on 2023-10-16

View Document

15/11/2315 November 2023 Change of details for Tbfl Limited as a person with significant control on 2022-09-01

View Document

21/02/2321 February 2023 Appointment of Mr Richard Cooper as a director on 2023-01-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Simon James Banks on 2023-01-01

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-08-31

View Document

10/11/2210 November 2022 Appointment of Mr Martin Lee Watson as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Mr Geoffrey Peter Louis Ziedler as a director on 2022-11-01

View Document

12/10/2212 October 2022 Termination of appointment of Michael Francis Reddington as a director on 2022-09-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr David Scott on 2022-03-01

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-08-31

View Document

08/11/218 November 2021 Change of details for British Security Industry Association Limited(The) as a person with significant control on 2021-09-01

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DAVID SCOTT

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR MICHAEL FRANCIS REDDINGTON

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR ANTHONY THADDEUS ALLEN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DIRK WILSON

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

13/07/1713 July 2017 31/08/16 AUDITED ABRIDGED

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM KIRKHAM HOUSE JOHN COMYN DRIVE WORCESTER WR3 7NS

View Document

30/05/1730 May 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR DAVID LESLIE WILKINSON

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR DIRK WILSON

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEDDES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WISEBERG

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FRENCH

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE DALE

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH BRIMBLE

View Document

09/03/169 March 2016 27/02/16 NO MEMBER LIST

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LOWDEN

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMAS GEORGE

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERRI JONES

View Document

25/03/1525 March 2015 27/02/15 NO MEMBER LIST

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICHARD

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN DALE / 04/06/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE SALE

View Document

28/02/1428 February 2014 27/02/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRITNELL

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FRENCH / 12/12/2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MRS TERRI JONES

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SECURITY HOUSE BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS VALERIE ANN DALE

View Document

20/03/1320 March 2013 27/02/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MRS JAYNE LOUISE SALE

View Document

20/02/1320 February 2013 ADOPT ARTICLES 04/02/2013

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GREER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY RACHAEL BALDWIN

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 27/02/2012

View Document

28/02/1228 February 2012 27/02/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PADGHAM

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DICKINSON

View Document

01/03/111 March 2011 27/02/11 NO MEMBER LIST

View Document

04/01/114 January 2011 SECRETARY APPOINTED MRS RACHAEL BALDWIN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID EDGE

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR HAZEL RUSSELL

View Document

07/09/107 September 2010 AUDITOR'S RESIGNATION

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED RT HON BRUCE THOMAS GEORGE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN NISBET

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR JAMES KELLY

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 27/02/2010

View Document

25/03/1025 March 2010 27/02/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GREER / 27/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRITNELL / 27/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ANN RUSSELL / 27/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WISEBERG / 27/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ELIZABETH ANNE BRIMBLE / 27/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ELIZABETH ANNE BRIMBLE / 12/12/2007

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JUSTIN KEMP / 27/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK DICKINSON / 27/02/2010

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BATES

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BANKS / 17/09/2009

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JOHN HAROLD BATES

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0621 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 COMPANY NAME CHANGED S5C LIMITED CERTIFICATE ISSUED ON 05/08/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/03/044 March 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 ANNUAL RETURN MADE UP TO 27/02/03

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 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