Advanced company searchLink opens in new window

SKILLBASE LIMITED

Company number 07445383

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)
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 94
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
  • GBP 120
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
  • GBP 120
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 120
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
  • GBP 100
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