SKILLS POWER LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM JHUMAT HOUSE 160 LONDON ROAD BARKING IG11 8BB ENGLAND

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 18 ELLERTON ROAD DAGENHAM RM9 4HX ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 18 ELLERTON ROAD DAGENHAM ESSEX RM9 4HX

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR NICHOLAS UZOCHUKWU OKOLI

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIDIMMA OKOLI / 25/03/2015

View Document

14/03/1514 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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