Advanced company searchLink opens in new window

SKILLBASE PEOPLE DEVELOPMENT LTD

Company number 08704858

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
14 Jul 2021 PSC01 Notification of Samuel Cohman as a person with significant control on 17 August 2020
14 Jul 2021 PSC07 Cessation of Sarah Jane Wilson as a person with significant control on 17 August 2020
07 Apr 2021 AD01 Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 7 April 2021
29 Mar 2021 AD01 Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR United Kingdom to C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH on 29 March 2021
01 Sep 2020 TM01 Termination of appointment of Sarah Jane Wilson as a director on 30 June 2020
01 Sep 2020 TM01 Termination of appointment of Jennifer Anne Shannon as a director on 30 June 2020
01 Sep 2020 TM01 Termination of appointment of Robert Ingram as a director on 30 August 2019
17 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 SH03 Purchase of own shares.
02 Oct 2019 AD01 Registered office address changed from Unit 22 Broadmarsh Business Centre Harts Farm Way Havant PO9 1HS England to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR on 2 October 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
19 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 105
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 104
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Nicola Mary Brown as a director on 29 July 2016