Advanced company searchLink opens in new window

SKILLCRAFT PRODUCTS LTD

Company number 10762959

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)
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
  • GBP 201
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