- Company Overview for PRINCIPAL SKILLS LIMITED (09095343)
- Filing history for PRINCIPAL SKILLS LIMITED (09095343)
- People for PRINCIPAL SKILLS LIMITED (09095343)
- More for PRINCIPAL SKILLS LIMITED (09095343)
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) |
---|---|---|---|
24 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from Unit 51 Northeast Business and Innovation Centre Wearfield Sunderland SR5 2TA England to Northeast Business and Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 30 August 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Jupiter Centre Suite 1 North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland SR5 2TA to Unit 51 Northeast Business and Innovation Centre Wearfield Sunderland SR5 2TA on 1 November 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
12 May 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 July 2015 | |
12 May 2015 | AD01 | Registered office address changed from Suite 102I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to Jupiter Centre Suite 1 North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland SR5 2TA on 12 May 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
12 Aug 2014 | AD01 | Registered office address changed from 8 Mary Street Seaham County Durham SR7 7JT United Kingdom to Suite 102I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 12 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mrs Elizabeth Anne Halliday as a director on 12 August 2014 | |
20 Jun 2014 | NEWINC |
Incorporation
|