Advanced company searchLink opens in new window

SKILLS PROVISION LIMITED

Company number 06056090

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)
11 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
08 Jan 2014 AD01 Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG United Kingdom on 8 January 2014
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from the Island House, Midsomer Norton, Radstock Somerset BA3 2DZ on 18 December 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Helen Josephine Slay on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mr Christopher Malcolm Slay on 18 January 2010
02 Feb 2009 363a Return made up to 17/01/09; full list of members
28 Aug 2008 CERTNM Company name changed acorn recruitment (south west) LIMITED\certificate issued on 02/09/08
18 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jan 2008 363a Return made up to 17/01/08; full list of members
16 May 2007 CERTNM Company name changed parklease LIMITED\certificate issued on 16/05/07
12 Apr 2007 287 Registered office changed on 12/04/07 from: 16 churchill way cardiff CF10 2DX
27 Feb 2007 288a New secretary appointed
27 Feb 2007 288a New director appointed
27 Feb 2007 288a New director appointed
27 Feb 2007 288b Secretary resigned
27 Feb 2007 288b Director resigned