- Company Overview for SKILLSFORGE LTD (08617659)
- Filing history for SKILLSFORGE LTD (08617659)
- People for SKILLSFORGE LTD (08617659)
- Charges for SKILLSFORGE LTD (08617659)
- More for SKILLSFORGE LTD (08617659)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Aug 2013 | CH01 | Director's details changed for Mr Anthony Edward Ward on 8 August 2013 |