- Company Overview for UPSKILL UK LIMITED (06352816)
- Filing history for UPSKILL UK LIMITED (06352816)
- People for UPSKILL UK LIMITED (06352816)
- Charges for UPSKILL UK LIMITED (06352816)
- More for UPSKILL UK LIMITED (06352816)
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) |
---|---|---|---|
13 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
09 Mar 2018 | AP01 | Appointment of Mr William Lyle Andrew as a director on 8 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Richard Ian Clarke as a director on 20 June 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
19 May 2015 | MISC | Section 519 | |
04 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
04 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Simon Miles David Williamson-Noble on 15 February 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Mr Robert Mark Tabor on 14 February 2013 | |
22 Nov 2012 | AUD | Auditor's resignation | |
02 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
03 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Mr John James Gillan on 2 November 2011 | |
22 Jun 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
31 Jan 2011 | AA | Full accounts made up to 30 September 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
09 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders |