Advanced company searchLink opens in new window

SKILLSLOGIC LTD

Company number 07968335

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)
30 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
21 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
03 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
22 Jun 2022 AA Unaudited abridged accounts made up to 31 January 2022
14 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
10 Sep 2021 AA Unaudited abridged accounts made up to 31 January 2021
15 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
04 Feb 2021 AA Unaudited abridged accounts made up to 31 January 2020
12 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
16 May 2018 AA Unaudited abridged accounts made up to 31 January 2018
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
12 Mar 2018 PSC07 Cessation of Roslyn Anne Barnes as a person with significant control on 12 March 2018
12 Mar 2018 PSC07 Cessation of Tomoko Benner as a person with significant control on 12 March 2018
12 Dec 2017 TM01 Termination of appointment of Michael Adrian Jones as a director on 6 December 2017
16 May 2017 AA Total exemption full accounts made up to 31 January 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
21 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
06 Oct 2014 AD01 Registered office address changed from , Cooper Buildings Arundel Street, Sheffield, S1 2NS, England to 15 Oliver Road Sheffield S7 2GN on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from , 15 Oliver Road, Sheffield, S7 2GN to 15 Oliver Road Sheffield S7 2GN on 6 October 2014