Advanced company searchLink opens in new window

PRINCIPAL SKILLS LIMITED

Company number 09095343

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted