Advanced company searchLink opens in new window

INTEGRATED SKILLS LIMITED

Company number 02849999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
09 Aug 2024 MA Memorandum and Articles of Association
12 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jun 2024 MR04 Satisfaction of charge 1 in full
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
16 Feb 2023 MR01 Registration of charge 028499990003, created on 15 February 2023
26 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
07 Apr 2021 TM01 Termination of appointment of Peter Nicholas Oaks Crick as a director on 26 February 2021
07 Apr 2021 TM01 Termination of appointment of Lorna Elizabeth Crick as a director on 26 February 2021
07 Apr 2021 TM01 Termination of appointment of Michael Peter Betts as a director on 26 February 2021
07 Apr 2021 TM01 Termination of appointment of Christine Margaret Betts as a director on 26 February 2021
30 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Mar 2021 MR01 Registration of charge 028499990002, created on 26 February 2021
25 Jan 2021 AD01 Registered office address changed from Bell House 32 Bell Street Romsey Hampshire SO51 8GW to Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 25 January 2021
21 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
06 Apr 2020 TM02 Termination of appointment of Anne Marie Murphy as a secretary on 27 March 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018