Advanced company searchLink opens in new window

THE SKILLS SHOW LTD

Company number 05870193

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)
18 Jun 2013 CH01 Director's details changed for Mrs Marion Grace Plant on 1 June 2013
18 Jun 2013 CH01 Director's details changed for Mr Pablo Tudor Barraclough Lloyd on 1 June 2013
18 Jun 2013 CH01 Director's details changed for Mr David Beresford Cragg on 1 June 2013
18 Jun 2013 AP01 Appointment of Mrs Angela Christine Joyce as a director
30 May 2013 AUD Auditor's resignation
16 May 2013 AP01 Appointment of Mrs Carole Mary Stott as a director
16 May 2013 TM01 Termination of appointment of Martin Doel as a director
16 May 2013 TM01 Termination of appointment of Chris Humphries as a director
24 Dec 2012 AA Full accounts made up to 31 March 2012
29 Nov 2012 AD01 Registered office address changed from Oceanic House 5Th Floor 1a Cockspur Street London SW1Y 5BG United Kingdom on 29 November 2012
27 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
27 Jul 2012 AP01 Appointment of Air Commodore Martin Terry Doel as a director
26 Jul 2012 AP01 Appointment of Mrs Marion Grace Plant as a director
04 May 2012 TM01 Termination of appointment of Peter Woodhouse as a director
04 May 2012 TM01 Termination of appointment of Simon Waugh as a director
04 May 2012 TM01 Termination of appointment of William Priest as a director
04 May 2012 TM01 Termination of appointment of Anthony Mcguirk as a director
04 May 2012 TM01 Termination of appointment of Simon Brown as a director
04 May 2012 TM01 Termination of appointment of Nadine Dereza as a director
04 May 2012 TM01 Termination of appointment of Simon Bartley as a director
29 Feb 2012 CERTNM Company name changed worldskills london 2011 LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
07 Feb 2012 AD01 Registered office address changed from 1 Victoria Street London SW1H 0ET United Kingdom on 7 February 2012
06 Feb 2012 AP03 Appointment of Mrs Susan Julie Binns as a secretary
06 Feb 2012 TM02 Termination of appointment of Jayant Gohil as a secretary
29 Nov 2011 AD01 Registered office address changed from 3Rd Floor 36 Queen Street London EC4R 1BN United Kingdom on 29 November 2011