Advanced company searchLink opens in new window

SKILL CENTRE LTD

Company number 06347106

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)
12 Oct 2017 CS01 Confirmation statement made on 20 August 2017 with updates
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
11 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AD01 Registered office address changed from 220 Chessington Road, West Ewell Epsom Surrey KT19 9XA on 20 April 2011
14 Dec 2010 TM01 Termination of appointment of Marcella Smart as a director
25 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Marcella Bernadette Smart on 20 August 2010