SKILLSLINC LTD

Company Documents

DateDescription
14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
463-465 HIGH STREET
LINCOLN
LN5 8JB
UNITED KINGDOM

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 136 DIXON STREET LINCOLN LINCS LN6 7TX

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAG SUTHERLAND STEVENSON / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 6 WELLS CLOSE, WASHINGBOROUGH LINCOLN LINCS LN4 1SN

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 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