- Company Overview for SKILLS DIRECT LTD (06094227)
- Filing history for SKILLS DIRECT LTD (06094227)
- People for SKILLS DIRECT LTD (06094227)
- Charges for SKILLS DIRECT LTD (06094227)
- More for SKILLS DIRECT LTD (06094227)
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) |
---|---|---|---|
08 May 2024 | AD01 | Registered office address changed from Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 4 Fore Street Trowbridge BA14 8HD on 8 May 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Helen Joan Garrett as a director on 3 April 2024 | |
21 Feb 2024 | AA | Accounts for a small company made up to 27 May 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
12 Sep 2023 | MR04 | Satisfaction of charge 060942270006 in full | |
31 May 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
23 May 2023 | AP01 | Appointment of Mrs Helen Joan Garrett as a director on 22 May 2023 | |
15 May 2023 | AP01 | Appointment of Mrs Samantha Alice Rose as a director on 15 May 2023 | |
15 May 2023 | TM01 | Termination of appointment of Christopher John Moore as a director on 2 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
06 Feb 2023 | AP01 | Appointment of Mr Julian Richard Charles Drake as a director on 1 February 2023 | |
06 Feb 2023 | TM02 | Termination of appointment of Clare Oakford as a secretary on 30 November 2022 | |
30 Jan 2023 | TM01 | Termination of appointment of Clare Oakford as a director on 30 November 2022 | |
30 Jan 2023 | AD01 | Registered office address changed from Unit 2-3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 30 January 2023 | |
21 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
21 Mar 2022 | PSC07 | Cessation of Ewan Macgregor Smith as a person with significant control on 9 June 2021 | |
21 Mar 2022 | PSC02 | Notification of Recruitment Acquisitions Group Ltd as a person with significant control on 9 June 2021 | |
21 Mar 2022 | AA01 | Current accounting period extended from 31 March 2022 to 31 May 2022 | |
30 Jun 2021 | CH03 | Secretary's details changed for Mrs Clare Oakford on 10 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Ewan Macgregor Smith as a director on 10 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Samantha Alice Rose as a director on 10 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Sarah Melanie Neate as a secretary on 10 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Mr Christopher John Moore as a director on 10 June 2021 | |
30 Jun 2021 | AP03 | Appointment of Mrs Clare Oakford as a secretary on 10 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2-3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 30 June 2021 |