Advanced company searchLink opens in new window

SKILLTECH RECRUITMENT LTD

Company number 06463164

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)
29 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 January 2013
  • GBP 200
18 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Derry Spencer Marsden on 3 January 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Derry Spencer Marsden on 3 January 2010
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2009 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Oct 2009 AA01 Previous accounting period shortened from 31 January 2009 to 31 December 2008
11 May 2009 363a Return made up to 03/01/09; full list of members
29 Apr 2009 288c Director's change of particulars / derry marsden / 21/04/2009
31 Jul 2008 288b Appointment terminated director lee cahill
20 Feb 2008 288a New director appointed
29 Jan 2008 288a New director appointed
08 Jan 2008 288b Director resigned
03 Jan 2008 NEWINC Incorporation