TOTALSKILL LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOBSON / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DOBSON / 24/06/2019

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DORNAN / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOBSON / 24/06/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM KENDAL CROFT / 4, KENDAL GARDENS TOCKWITH YORK YO26 7QR

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/199 May 2019 APPLICATION FOR STRIKING-OFF

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/131 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/09/1118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DORMAN / 07/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DORNAN / 07/10/2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED DEBORAH DORNAN

View Document

12/09/1012 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 14 WESLEY GARTH BEESTON LEEDS LS11 8RF

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 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