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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares