Advanced company searchLink opens in new window

SKILLED LABOUR SERVICES (SOUTHERN) LTD.

Company number 06768980

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)
28 Mar 2024 MR01 Registration of charge 067689800004, created on 26 March 2024
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 PSC08 Notification of a person with significant control statement
07 Jun 2023 PSC07 Cessation of Richard James Allen as a person with significant control on 22 March 2023
07 Jun 2023 PSC07 Cessation of Liam Charles Doe as a person with significant control on 22 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
01 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
11 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
31 Aug 2022 CH01 Director's details changed for Mr Liam Charles Doe on 31 August 2022
04 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
07 Feb 2022 PSC01 Notification of Liam Charles Doe as a person with significant control on 6 April 2016
07 Feb 2022 PSC01 Notification of Richard James Allen as a person with significant control on 6 April 2016
07 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 7 February 2022
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
31 Jul 2020 CH01 Director's details changed for Mr Liam Charles Doe on 31 July 2020
31 Jul 2020 CH01 Director's details changed for Mr Richard James Allen on 31 July 2020
31 Jul 2020 CH03 Secretary's details changed for Mr Liam Charles Doe on 31 July 2020
31 Jul 2020 AD01 Registered office address changed from 1000 Western Road Portsmouth PO6 3EZ England to The Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA on 31 July 2020
27 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with updates
27 Apr 2020 CH03 Secretary's details changed for Mr Liam Doe on 24 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Richard James Allen on 24 April 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019