- Company Overview for SKILLBASE LIMITED (07445383)
- Filing history for SKILLBASE LIMITED (07445383)
- People for SKILLBASE LIMITED (07445383)
- Charges for SKILLBASE LIMITED (07445383)
- More for SKILLBASE LIMITED (07445383)
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) |
---|---|---|---|
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | PSC04 | Change of details for Mr Jason Peter Bates as a person with significant control on 20 April 2018 | |
15 May 2018 | PSC07 | Cessation of David Ian Peck as a person with significant control on 20 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
20 Apr 2018 | SH03 | Purchase of own shares. | |
24 Nov 2017 | AD01 | Registered office address changed from Charlotte House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF England to 123 Saltergate Chesterfield Derbyshire S40 1NH on 24 November 2017 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Feb 2017 | MR01 | Registration of charge 074453830002, created on 16 February 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
04 Jul 2016 | AD01 | Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Charlotte House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF on 4 July 2016 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
23 Oct 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |