Advanced company searchLink opens in new window

WOLLERTON SKILLS LTD

Company number 09851672

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)
03 Sep 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
13 May 2024 AA Micro company accounts made up to 30 November 2023
01 Mar 2024 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 5 Dyke Vale Avenue Sheffield S12 4EL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 February 2024
29 Feb 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 February 2024
29 Feb 2024 PSC07 Cessation of Robert Lindley as a person with significant control on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Robert Lindley as a director on 29 February 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
10 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
29 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
24 Jun 2020 AA Micro company accounts made up to 30 November 2019
23 Jun 2020 AD01 Registered office address changed from 5 Wycollar Road Blackburn BB2 7AZ United Kingdom to 5 Dyke Vale Avenue Sheffield S12 4EL on 23 June 2020
23 Jun 2020 PSC07 Cessation of Naseer Ahmed Motorwala as a person with significant control on 3 June 2020
23 Jun 2020 PSC01 Notification of Robert Lindley as a person with significant control on 3 June 2020
23 Jun 2020 AP01 Appointment of Mr Robert Lindley as a director on 3 June 2020
23 Jun 2020 TM01 Termination of appointment of Naseer Ahmed Motorwala as a director on 3 June 2020
12 Nov 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 5 Wycollar Road Blackburn BB2 7AZ on 12 November 2019
12 Nov 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 15 October 2019
12 Nov 2019 PSC01 Notification of Naseer Motorwala as a person with significant control on 15 October 2019