- Company Overview for NATIONAL SKILLS SOLUTIONS LIMITED (11518938)
- Filing history for NATIONAL SKILLS SOLUTIONS LIMITED (11518938)
- People for NATIONAL SKILLS SOLUTIONS LIMITED (11518938)
- Insolvency for NATIONAL SKILLS SOLUTIONS LIMITED (11518938)
- More for NATIONAL SKILLS SOLUTIONS LIMITED (11518938)
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
|
|
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
|
|
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|