- Company Overview for INTEGRATED SKILLS LIMITED (02849999)
- Filing history for INTEGRATED SKILLS LIMITED (02849999)
- People for INTEGRATED SKILLS LIMITED (02849999)
- Charges for INTEGRATED SKILLS LIMITED (02849999)
- More for INTEGRATED SKILLS LIMITED (02849999)
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
|
|
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.
|
|
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.
|
|
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 |