SKILLS FORWARD LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

20/12/2120 December 2021 Appointment of Mr Kristoffer Todd as a director on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Lisa Forrest as a secretary on 2021-12-19

View Document

20/12/2120 December 2021 Termination of appointment of Lisa Forrest as a director on 2021-12-19

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM Q6 QUORUM BUSINESS PARK, BENTON LANE C/O EMMA HOARE NEWCASTLE UPON TYNE NE12 8BT ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR DAVID JAMES GALLAGHER

View Document

17/05/1917 May 2019 31/07/18 AUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAILEY

View Document

04/04/194 April 2019 COMPANY NAME CHANGED FOR SKILLS LIMITED CERTIFICATE ISSUED ON 04/04/19

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS LISA FORREST

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MRS LISA FORREST

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ESME WINCH

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MYLES PONSONBY

View Document

20/06/1820 June 2018 31/07/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM MANSFIELD I-CENTRE OAKHAM BUSINESS PARK HAMILTON WAY, MANSFIELD NOTTINGHAMSHIRE NG18 5BR

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY

View Document

23/01/1723 January 2017 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED ESME FRANCES WINCH

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY CARL GIBSON

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR PHILIP JOHN MURRAY

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR DAVID GRAILEY

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELLS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE PALEY

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARL GIBSON

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 600

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JONATHAN IAN WELLS

View Document

28/11/1428 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 800

View Document

28/11/1428 November 2014 SOLVENCY STATEMENT DATED 28/10/14

View Document

28/11/1428 November 2014 STATEMENT BY DIRECTORS

View Document

28/11/1428 November 2014 ARTICLES OF ASSOCIATION

View Document

28/11/1428 November 2014 REDUCE ISSUED CAPITAL 28/10/2014

View Document

28/11/1428 November 2014 RE SHARE EXCHANGE AGREEMENT 29/10/2014

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MYLES FREDERICK ALMON PONSONBY / 21/10/2011

View Document

13/10/1113 October 2011 ALTER ARTICLES 05/09/2011

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 40000

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PALEY / 29/04/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MYLES POSONBY / 25/11/2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL GIBSON / 27/09/2007

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 15 CHURCH LANE COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6UZ

View Document

09/05/079 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 12/10/05

View Document

21/10/0521 October 2005 S366A DISP HOLDING AGM 12/10/05

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: HEATHGATE, 41 CHAPEL STREET KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 8JY

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

29/04/0529 April 2005 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