- Company Overview for ERDINGTON SKILLS LTD (09550207)
- Filing history for ERDINGTON SKILLS LTD (09550207)
- People for ERDINGTON SKILLS LTD (09550207)
- More for ERDINGTON SKILLS LTD (09550207)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
21 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
22 Feb 2022 | AD01 | Registered office address changed from 103 Greenbrow Road Manchester M23 2FT United Kingdom to 226 King Edward Avenue Worthing BN14 8DL on 22 February 2022 | |
22 Feb 2022 | PSC01 | Notification of Phillip Madhani as a person with significant control on 14 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Carl Bell as a person with significant control on 14 February 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Phillip Madhani as a director on 14 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Carl Bell as a director on 14 February 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
25 Sep 2020 | PSC01 | Notification of Carl Bell as a person with significant control on 8 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Sean Richardson as a director on 8 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 26 Columbia Avenue Sutton-in-Ashfield NG17 2HA United Kingdom to 103 Greenbrow Road Manchester M23 2FT on 25 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Carl Bell as a director on 8 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Sean Richardson as a person with significant control on 8 September 2020 | |
07 Jul 2020 | PSC01 | Notification of Sean Richardson as a person with significant control on 11 June 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Church View Farmhouse Stafford ST21 6LX United Kingdom to 26 Columbia Avenue Sutton-in-Ashfield NG17 2HA on 7 July 2020 | |
07 Jul 2020 | PSC07 | Cessation of Matthew Bramall as a person with significant control on 11 June 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Sean Richardson as a director on 11 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Matthew Bramall as a director on 11 June 2020 | |
12 May 2020 | AD01 | Registered office address changed from 4 Park View Halifax HX4 9JY United Kingdom to Church View Farmhouse Stafford ST21 6LX on 12 May 2020 |