- Company Overview for CT SKILLS LIMITED (04307537)
- Filing history for CT SKILLS LIMITED (04307537)
- People for CT SKILLS LIMITED (04307537)
- Charges for CT SKILLS LIMITED (04307537)
- More for CT SKILLS LIMITED (04307537)
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) |
---|---|---|---|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
27 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
05 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
04 Jan 2017 | CH01 | Director's details changed for Mrs Rita Ford on 31 December 2016 | |
21 Nov 2016 | AP01 | Appointment of Mrs Deborah Ann Harris as a director on 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
07 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Ralph William Harris on 12 December 2012 | |
06 May 2015 | AA | Full accounts made up to 31 July 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
04 Aug 2014 | CERTNM |
Company name changed care training east midlands LIMITED\certificate issued on 04/08/14
|
|
04 Aug 2014 | CONNOT | Change of name notice | |
06 May 2014 | AA | Accounts for a medium company made up to 31 July 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Miss Rita Ford on 26 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW on 6 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Ralph William Harris on 24 October 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Miss Rita Ford on 24 October 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Alexander John Ford on 24 October 2013 | |
06 Nov 2013 | CH03 | Secretary's details changed for Michael Keith Ford on 24 October 2013 | |
29 Apr 2013 | AA | Accounts for a medium company made up to 31 July 2012 |