- 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) |
---|---|---|---|
02 Jul 2019 | TM01 | Termination of appointment of Patrick Henry Walker Scott as a director on 28 June 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
11 Jan 2019 | AP01 | Appointment of Mr Andrew Stewart Clewes as a director on 17 October 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Alan James Paget as a director on 2 July 2018 | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | CONNOT | Change of name notice | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
28 May 2017 | SH08 | Change of share class name or designation | |
04 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | CH01 | Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 | |
16 Apr 2014 | CH01 | Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 | |
16 Apr 2014 | CH01 | Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 | |
16 Apr 2014 | CH01 | Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
18 Dec 2013 | CH01 | Director's details changed for Mr Peter Nicholas Oaks Crick on 18 December 2013 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |