Advanced company searchLink opens in new window

FIRST4SKILLS LIMITED

Company number 08201474

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)
31 Aug 2016 AP01 Appointment of Mr Ian Smith as a director on 1 August 2016
09 Aug 2016 AP01 Appointment of Ms Julie Elizabeth Barnes as a director on 25 July 2016
21 Jun 2016 AP01 Appointment of Mr David Wilson as a director on 19 April 2016
17 Jun 2016 TM01 Termination of appointment of Trudy Patricia Burrows-Brown as a director on 13 January 2016
27 Apr 2016 AA Full accounts made up to 31 July 2015
20 Apr 2016 TM01 Termination of appointment of David William Mcintyre as a director on 19 April 2016
29 Oct 2015 AP01 Appointment of Trudy Burrows as a director on 6 July 2015
02 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
29 Sep 2015 AP01 Appointment of Mrs Angela Cox as a director on 17 September 2015
30 Jun 2015 TM01 Termination of appointment of Nicholas Michael Small as a director on 22 May 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2015 AP01 Appointment of Mrs Susan Price as a director on 20 January 2015
25 Mar 2015 TM01 Termination of appointment of David Brennan as a director on 4 December 2014
04 Feb 2015 AA Full accounts made up to 31 July 2014
01 Oct 2014 TM01 Termination of appointment of Diane Mcevoy-Robinson as a director on 17 September 2014
01 Oct 2014 TM01 Termination of appointment of Peter Marples as a director on 17 September 2014
30 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
19 Feb 2014 AA Full accounts made up to 31 July 2013
23 Sep 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 July 2013
12 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2013 AP01 Appointment of Nicholas Small as a director
24 May 2013 TM01 Termination of appointment of Vivienne Tyler as a director
18 Oct 2012 CERTNM Company name changed gc co no. 105 LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
18 Oct 2012 CONNOT Change of name notice