SKILLS POWER LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Confirmation statement made on 2021-05-28 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
25/03/2025 March 2020 | DISS40 (DISS40(SOAD)) |
24/03/2024 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | FIRST GAZETTE |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM JHUMAT HOUSE 160 LONDON ROAD BARKING IG11 8BB ENGLAND |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 18 ELLERTON ROAD DAGENHAM RM9 4HX ENGLAND |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 18 ELLERTON ROAD DAGENHAM ESSEX RM9 4HX |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
21/04/1521 April 2015 | DIRECTOR APPOINTED MR NICHOLAS UZOCHUKWU OKOLI |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIDIMMA OKOLI / 25/03/2015 |
14/03/1514 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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