- Company Overview for SKILLSLOGIC LTD (07968335)
- Filing history for SKILLSLOGIC LTD (07968335)
- People for SKILLSLOGIC LTD (07968335)
- More for SKILLSLOGIC LTD (07968335)
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
|
|
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
|
|
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 |