Advanced company searchLink opens in new window

SKILL WILL (UK) LIMITED

Company number 07186777

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
26 May 2016 TM01 Termination of appointment of Satvinder Singh Mann as a director on 24 May 2016
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
31 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
19 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
10 Oct 2014 AD01 Registered office address changed from C/O Isource It Uk Limited Unit 1 Brewery Wharf Waterloo Street Leeds West Yorkshire LS10 1GX to Isource It Limited 1 Brewery Place Brewery Wharf Leeds LS10 1NE on 10 October 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Jun 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
16 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
08 Aug 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from Unit 1 1 Brewery Wharf Waterloo Street Leeds LS10 1GX England on 8 August 2012
03 Jul 2012 CERTNM Company name changed skill will LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-19
03 Jul 2012 CONNOT Change of name notice
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
09 May 2012 CERTNM Company name changed isource media LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-03-02
04 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
04 May 2012 CONNOT Change of name notice
18 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mr Satvinder Singh Mann on 1 December 2010
04 Mar 2011 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN England on 4 March 2011
30 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010
08 Sep 2010 AA01 Previous accounting period shortened from 31 March 2011 to 31 August 2010