Advanced company searchLink opens in new window

SKILLS TRAINING LIMITED

Company number 07867533

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)
12 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2024 AD01 Registered office address changed from 328 C/O Skills Training Uk Ltd High Road Wembley HA9 6AZ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 9 January 2024
09 Jan 2024 LIQ02 Statement of affairs
09 Jan 2024 600 Appointment of a voluntary liquidator
09 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-19
20 Jul 2023 AA Full accounts made up to 31 July 2022
28 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 31 July 2022
26 May 2023 AD01 Registered office address changed from Hygeia House 66 College Road Harrow HA1 1BE England to 328 C/O Skills Training Uk Ltd High Road Wembley HA9 6AZ on 26 May 2023
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
08 Sep 2022 TM01 Termination of appointment of Steven Mitchell as a director on 8 August 2022
08 Sep 2022 TM01 Termination of appointment of Stephen John Crawley as a director on 3 August 2022
08 Sep 2022 TM01 Termination of appointment of Graham Quenton Clarke as a director on 2 August 2022
07 Jun 2022 TM01 Termination of appointment of Martin Donald Dunford as a director on 6 June 2022
07 Jun 2022 AP01 Appointment of Mr Guy Hugh Ballantine as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Simon Gotch as a director on 6 June 2022
21 Apr 2022 AA Full accounts made up to 30 September 2021
14 Jan 2022 AP01 Appointment of Mr Piran Andrew Scott as a director on 4 January 2022
14 Jan 2022 AP03 Appointment of Mr Piran Andrew Scott as a secretary on 14 January 2022
14 Jan 2022 TM01 Termination of appointment of Mark Stephen Parminter as a director on 14 January 2022
14 Jan 2022 TM02 Termination of appointment of Mark Stephen Parminter as a secretary on 14 January 2022
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 96,760.576212
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities