- Company Overview for NEW SKILLS CONSULTING LIMITED (05313140)
- Filing history for NEW SKILLS CONSULTING LIMITED (05313140)
- People for NEW SKILLS CONSULTING LIMITED (05313140)
- More for NEW SKILLS CONSULTING LIMITED (05313140)
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
|
|
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
|
|
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2005
|
|
11 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2005
|
|
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 |