Advanced company searchLink opens in new window

SKILLSFORGE LTD

Company number 08617659

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)
22 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
21 Feb 2019 MR01 Registration of charge 086176590001, created on 4 February 2019
28 Jan 2019 AP03 Appointment of Mr Bernard Mark Bentley as a secretary on 28 January 2019
16 Jan 2019 AD01 Registered office address changed from The Catalyst Baird Lane York North Yorkshire YO10 5GW to The Innovation Centre Innovation Way Heslington York YO10 5NY on 16 January 2019
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/2021.
02 Dec 2017 CH01 Director's details changed for Mr Jonathan Christopher Carr on 21 November 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Jul 2017 AP01 Appointment of Mr Matthew Richard Just as a director on 10 July 2017
18 May 2017 AP01 Appointment of Mr Richard Paul Whittington as a director on 9 May 2017
18 May 2017 TM01 Termination of appointment of Jeffrey Graham Eaves as a director on 18 May 2017
24 Jan 2017 AP01 Appointment of Mr Jeffrey Graham Eaves as a director on 11 January 2017
30 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/2021.
20 Aug 2016 AA01 Current accounting period extended from 31 July 2016 to 31 January 2017
15 Jan 2016 TM01 Termination of appointment of Emma Louise Brassington as a director on 1 January 2016
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 06/11/2015
05 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
08 Oct 2015 AP01 Appointment of Mr Gary Fawcett as a director on 1 October 2015
30 Sep 2015 TM02 Termination of appointment of Michael John Slade as a secretary on 30 September 2015
04 Sep 2015 SH02 Sub-division of shares on 18 August 2015
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
18 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
08 Aug 2013 CH01 Director's details changed for Mr Anthony Edward Ward on 8 August 2013