Advanced company searchLink opens in new window

THE SKILLS NETWORK LIMITED

Company number 06445363

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 Dec 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
02 May 2018 AA Full accounts made up to 31 July 2017
09 Feb 2018 CH01 Director's details changed for Mr Michael Raymond Cox on 1 February 2018
09 Feb 2018 CH01 Director's details changed for Mrs Jacqueline Cox on 1 February 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
16 May 2017 AA Full accounts made up to 31 July 2016
06 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
10 Feb 2016 AA Full accounts made up to 31 July 2014
10 Feb 2016 AA Full accounts made up to 31 July 2015
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
02 Nov 2015 AA01 Current accounting period shortened from 31 March 2015 to 31 July 2014
20 Mar 2015 CH01 Director's details changed for Mr Michael Raymond Cox on 5 December 2014
28 Feb 2015 MR01 Registration of charge 064453630002, created on 24 February 2015
02 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
08 Jan 2015 AA Full accounts made up to 31 March 2014
03 Mar 2014 AUD Auditor's resignation
04 Feb 2014 TM02 Termination of appointment of Stephen Wood as a secretary
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
06 Dec 2013 AP03 Appointment of Stephen Colin Wood as a secretary
06 Dec 2013 TM02 Termination of appointment of Lynn Owen as a secretary
06 Dec 2013 AP01 Appointment of Mrs Nicola Grant as a director
06 Dec 2013 AP01 Appointment of Mrs Jacqueline Cox as a director
15 Jan 2013 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP on 15 January 2013
20 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders