- Company Overview for THE SKILLS NETWORK LIMITED (06445363)
- Filing history for THE SKILLS NETWORK LIMITED (06445363)
- People for THE SKILLS NETWORK LIMITED (06445363)
- Charges for THE SKILLS NETWORK LIMITED (06445363)
- More for THE SKILLS NETWORK LIMITED (06445363)
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
|
|
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
|
|
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
|
|
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 |