Advanced company searchLink opens in new window

HAVERIGG SKILFUL LTD

Company number 09721118

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)
23 Nov 2020 AP01 Appointment of Mr Patrick Mwangangi as a director on 3 November 2020
23 Nov 2020 TM01 Termination of appointment of Paul Dale as a director on 3 November 2020
05 Oct 2020 AD01 Registered office address changed from 2 Marigold Close Selby YO8 9RF England to 297 the Broadway Sunderland SR4 9HD on 5 October 2020
05 Oct 2020 PSC01 Notification of Paul Dale as a person with significant control on 16 September 2020
05 Oct 2020 PSC07 Cessation of Stephen Parker as a person with significant control on 16 September 2020
05 Oct 2020 AP01 Appointment of Mr Paul Dale as a director on 16 September 2020
05 Oct 2020 TM01 Termination of appointment of Stephen Parker as a director on 16 September 2020
27 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 31 August 2019
17 Mar 2020 AD01 Registered office address changed from 40 Dadsley Road Tickhill Doncaster DN11 9JF United Kingdom to 2 Marigold Close Selby YO8 9RF on 17 March 2020
17 Mar 2020 PSC01 Notification of Stephen Parker as a person with significant control on 6 March 2020
17 Mar 2020 AP01 Appointment of Mr Stephen Parker as a director on 6 March 2020
17 Mar 2020 PSC07 Cessation of Edward Hartley as a person with significant control on 6 March 2020
17 Mar 2020 TM01 Termination of appointment of Edward Hartley as a director on 6 March 2020
02 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
10 May 2019 PSC01 Notification of Edward Hartley as a person with significant control on 26 April 2019
10 May 2019 TM01 Termination of appointment of Terence Dunne as a director on 26 April 2019
10 May 2019 AP01 Appointment of Mr Edward Hartley as a director on 26 April 2019
10 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 40 Dadsley Road Tickhill Doncaster DN11 9JF on 10 May 2019
10 May 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 26 April 2019
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
10 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
13 Mar 2018 PSC07 Cessation of Alison Bryson as a person with significant control on 20 February 2018