Advanced company searchLink opens in new window

THE SKILLS PARTNERSHIP LIMITED

Company number 04952876

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 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 400
27 May 2015 CH01 Director's details changed for Mrs Jennifer Beryl Bourke on 2 February 2015
27 May 2015 CH01 Director's details changed for Michael Joseph Bourke on 2 February 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 400
08 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 400
19 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
04 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Dec 2009 CH03 Secretary's details changed for Michael Joseph Bourke on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Michael Joseph Bourke on 22 December 2009
22 Dec 2009 CH01 Director's details changed for David Alan Saunders on 22 December 2009
22 Dec 2009 AP01 Appointment of Mrs Jennifer Beryl Bourke as a director
22 Dec 2009 AP01 Appointment of Ms Moyra Glynis Blake as a director
09 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Nov 2008 363a Return made up to 04/11/08; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Nov 2007 363a Return made up to 04/11/07; full list of members