Advanced company searchLink opens in new window

NEW SKILLS CONSULTING LIMITED

Company number 05313140

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)
05 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 140
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
06 Jan 2014 TM01 Termination of appointment of Christopher Russell as a director
06 Jan 2014 SH03 Purchase of own shares.
19 Dec 2013 SH06 Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 140
19 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Peter Graham on 14 December 2012
21 Dec 2012 CH01 Director's details changed for Claire Margaret Graham on 14 December 2012
20 Dec 2012 CH03 Secretary's details changed for Claire Margaret Graham on 14 December 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AD01 Registered office address changed from 33 Southwood Gardens Kenton Newcastle upon Tyne NE3 3BU England on 25 May 2011
06 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from 2 Flaxby Close Whitebridge Park Newcastle upon Tyne NE3 5LP England on 6 January 2011
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AD01 Registered office address changed from 33 Southwood Gardens Kenton Newcastle upon Tyne NE3 3BU on 28 July 2010
11 Jan 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2005
  • GBP 200
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 May 2005
  • GBP 201
08 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Peter Graham on 14 December 2009