Advanced company searchLink opens in new window

NATIONAL SKILLS SOLUTIONS LIMITED

Company number 11518938

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)
11 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 10 November 2024
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 November 2022
24 Nov 2021 LIQ02 Statement of affairs
19 Nov 2021 AD01 Registered office address changed from Office 1D, Unit 3 Keer Park Warton Road Carnforth Lancashire LA5 9FG England to St John's Terrace 11-15 New Road Manchester M26 1LS on 19 November 2021
19 Nov 2021 600 Appointment of a voluntary liquidator
19 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-11
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from Office 1D, Unit 3 Keer Park Warton Road Carnforth LA5 9PG England to Office 1D, Unit 3 Keer Park Warton Road Carnforth Lancashire LA5 9FG on 7 June 2021
21 Feb 2021 AD01 Registered office address changed from Miss Daisy House Main Street South Seghill Cramlington NE23 7SD United Kingdom to Office 1D, Unit 3 Keer Park Warton Road Carnforth LA5 9PG on 21 February 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
15 Aug 2019 PSC04 Change of details for Mr Paul Barras as a person with significant control on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Brendan Anthony Mcgrath on 15 August 2019
08 Mar 2019 PSC01 Notification of Paul Barras as a person with significant control on 5 December 2018
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 100
15 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-15
  • GBP 2