Advanced company searchLink opens in new window

SKILL CAPITAL HOLDINGS LIMITED

Company number 05701911

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)
08 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Aug 2016 AP01 Appointment of Mr Adrian Geoffrey Lamb as a director on 23 August 2016
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
15 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
02 Mar 2015 TM01 Termination of appointment of Barrie Poulter as a director on 27 February 2015
20 Feb 2015 TM01 Termination of appointment of Adrian Geoffrey Lamb as a director on 20 February 2015
19 Feb 2015 AP01 Appointment of Mrs Mira Gwendoline Bucci as a director on 19 February 2015
18 Feb 2015 TM01 Termination of appointment of James Felix Vincent Oppenheimier as a director on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr Timothy George Macready as a director on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
05 Feb 2015 TM02 Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015
05 Feb 2015 AP03 Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
04 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Barrie Poulter on 1 January 2013
21 Feb 2013 CH03 Secretary's details changed for John Graham Plaskett on 1 January 2013
18 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
24 Aug 2012 AD01 Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 24 August 2012