Advanced company searchLink opens in new window

THE SKINSMITH LIMITED

Company number 05715826

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)
03 Apr 2024 MR04 Satisfaction of charge 057158260001 in full
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 PSC05 Change of details for Naturally Inspired Skincare Limited as a person with significant control on 17 May 2023
17 May 2023 CH01 Director's details changed for Mr Frederick John Russell Polden on 17 May 2023
17 May 2023 CH01 Director's details changed for Mrs Deborah Alicia Polden on 17 May 2023
28 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 February 2021
22 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 February 2020
22 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 February 2022
13 Apr 2022 AD01 Registered office address changed from 6 Wildmoor Mill Mill Lane Bromsgrove B61 0BX England to 3 Tilton Court Digby Road Sherborne Dorset DT9 3NL on 13 April 2022
24 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2022.
29 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22.08.2022.
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22.08.2022.
29 Nov 2019 AD01 Registered office address changed from 6 Yew Tree Road Edgbaston Birmingham B15 2LX United Kingdom to 6 Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 29 November 2019
28 Nov 2019 TM01 Termination of appointment of Tracy Jayne Jordan as a director on 5 November 2019
28 Nov 2019 TM01 Termination of appointment of Marcus Andrew Jordan as a director on 5 November 2019
28 Nov 2019 PSC07 Cessation of Tracy Jayne Jordan as a person with significant control on 5 November 2019
28 Nov 2019 AP01 Appointment of Mrs Deborah Alicia Polden as a director on 5 November 2019
28 Nov 2019 AP01 Appointment of Mr Frederick John Russell Polden as a director on 5 November 2019
27 Nov 2019 TM02 Termination of appointment of Tracey Jayne Jordan as a secretary on 5 November 2019
25 Nov 2019 PSC02 Notification of Naturally Inspired Skincare Limited as a person with significant control on 5 November 2019