- Company Overview for SKILLS TRAINING LIMITED (07867533)
- Filing history for SKILLS TRAINING LIMITED (07867533)
- People for SKILLS TRAINING LIMITED (07867533)
- Insolvency for SKILLS TRAINING LIMITED (07867533)
- More for SKILLS TRAINING LIMITED (07867533)
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) |
---|---|---|---|
21 May 2021 | PSC02 | Notification of Endeavour Bidco Limited as a person with significant control on 14 May 2021 | |
21 May 2021 | PSC07 | Cessation of Susan Linda Gotch as a person with significant control on 14 May 2021 | |
21 May 2021 | PSC07 | Cessation of Simon Gotch as a person with significant control on 14 May 2021 | |
21 May 2021 | PSC07 | Cessation of Martin Donald Dunford as a person with significant control on 14 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Susan Linda Gotch as a director on 14 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Stewart Michael Segal as a director on 14 May 2021 | |
08 Feb 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
03 Mar 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
21 May 2019 | CH01 | Director's details changed for Mrs Susan Linda Gotch on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Simon Gotch on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Stephen John Crawley on 19 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Graham Quenton Clarke on 21 May 2019 | |
21 May 2019 | CH03 | Secretary's details changed for Mr Mark Stephen Parminter on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 12th Floor, York House Empire Way Wembley HA9 0PA United Kingdom to Hygeia House 66 College Road Harrow HA1 1BE on 21 May 2019 | |
10 May 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | SH08 | Change of share class name or designation | |
20 Jun 2018 | AP03 | Appointment of Mr Mark Stephen Parminter as a secretary on 20 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Mark Stephen Parminter as a director on 20 June 2018 | |
12 Jun 2018 | MA | Memorandum and Articles of Association | |
10 May 2018 | RESOLUTIONS |
Resolutions
|