THE SKILLS SERVICE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/03/2315 March 2023 Change of details for Opportunity Peterborough Limited as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from Allia Future Business Centre London Road Peterborough Cambridgeshire PE2 8AN United Kingdom to Sand Martin House Bittern Way Peterborough PE2 8TY on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Mr Thomas William Ross Hennessy as a director on 2023-01-31

View Document

07/03/237 March 2023 Termination of appointment of Angus John Kennedy as a director on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Change of details for Opportunity Peterborough Limited as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM ALLIA FUTURE BUSINESS CENTRE LONDON ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 8AL

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGUS JOHN KENNEDY / 07/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOLOND

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED DR ANGUS JOHN KENNEDY

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/10/158 October 2015 01/10/15 NO MEMBER LIST

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM THE ECO INNOVATION CENTRE PETERSCOURT CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1SA

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM STUART HOUSE ST JOHN'S STREET PETERBOROUGH PE1 5DD ENGLAND

View Document

01/10/141 October 2014 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