- Company Overview for SKILLCRAFT PRODUCTS LTD (10762959)
- Filing history for SKILLCRAFT PRODUCTS LTD (10762959)
- People for SKILLCRAFT PRODUCTS LTD (10762959)
- Charges for SKILLCRAFT PRODUCTS LTD (10762959)
- More for SKILLCRAFT PRODUCTS LTD (10762959)
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) |
---|---|---|---|
30 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
06 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 September 2023
|
|
24 Aug 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
14 Mar 2023 | MR01 | Registration of charge 107629590001, created on 13 March 2023 | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
10 Jul 2022 | AP01 | Appointment of Mr Ben William Gilbert as a director on 10 July 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
26 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
10 Jan 2021 | AD01 | Registered office address changed from Unit 11 Redmill Trading Estate Rigby Street Wednesbury WS10 0NP England to Unit 18 Rigby Street Redmill Trading Estate Wednesbury WS10 0NP on 10 January 2021 | |
19 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
18 May 2020 | PSC04 | Change of details for David Gilbert as a person with significant control on 2 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 90 Cupfields Avenue Tipton West Midlands DY4 0QY England to Unit 11 Redmill Trading Estate Rigby Street Wednesbury WS10 0NP on 2 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mrs Liza Jayne Gilbert as a director on 2 December 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
09 May 2019 | PSC01 | Notification of Liza Jayne Gilbert as a person with significant control on 9 May 2019 | |
09 May 2019 | PSC04 | Change of details for David Gilbert as a person with significant control on 9 May 2019 | |
08 Feb 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
13 Dec 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 90 Cupfields Avenue Tipton West Midlands DY4 0QY on 16 October 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr David Gilbert on 10 August 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates |