Advanced company searchLink opens in new window

WORK SKILLS LIMITED

Company number 11866758

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)
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with updates
31 Jul 2024 PSC04 Change of details for Mrs Lissa Pickles as a person with significant control on 31 July 2024
31 Jul 2024 PSC07 Cessation of Andrew John Pickles as a person with significant control on 31 July 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
18 Apr 2024 PSC04 Change of details for Mrs Lissa Pickles as a person with significant control on 17 April 2024
18 Apr 2024 PSC04 Change of details for Mr Andrew John Pickles as a person with significant control on 17 April 2024
18 Apr 2024 CH01 Director's details changed for Mrs Lissa Pickles on 17 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Andrew John Pickles on 17 April 2024
17 Apr 2024 AD01 Registered office address changed from Eastham House Barn Clitheroe Road Mitton Clitheroe BB7 9PH England to Cotton Mill B9 Tileyard North Second Floor Wakefield WF1 5FY on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Andrew John Pickles on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mrs Lissa Pickles on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mrs Lissa Pickles as a person with significant control on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mr Andrew John Pickles as a person with significant control on 17 April 2024
11 Jan 2024 AAMD Amended micro company accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 AD01 Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to Eastham House Barn Clitheroe Road Mitton Clitheroe BB7 9PH on 4 May 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 100
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates