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)
10 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2018 SH06 Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 89,503.900000
10 May 2018 SH06 Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 89,503.576210
10 May 2018 SH03 Purchase of own shares.
10 May 2018 SH03 Purchase of own shares.
19 Mar 2018 CH01 Director's details changed for Mr Steward Segal on 15 March 2018
16 Mar 2018 AP01 Appointment of Mr Steward Segal as a director on 15 March 2018
05 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
02 Jan 2018 TM01 Termination of appointment of Julian Edward Harley as a director on 31 December 2017
19 Dec 2017 CH01 Director's details changed for Mrs Susan Linda Gotch on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Simon Gotch on 19 December 2017
11 Dec 2017 AA Group of companies' accounts made up to 30 September 2017
05 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 1 December 2016 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 94,503.9
09 Mar 2017 TM01 Termination of appointment of Syed Raschid Husain Jafery as a director on 25 October 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 95,003.9
19 Dec 2016 AD01 Registered office address changed from Wembley Point 4th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 12th Floor, York House Empire Way Wembley HA9 0PA on 19 December 2016
29 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2016 MA Memorandum and Articles of Association
31 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 May 2016 AA Group of companies' accounts made up to 30 September 2015
25 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 95,003.9