Advanced company searchLink opens in new window

SKILLTECH RECRUITMENT LTD

Company number 06463164

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 DS01 Application to strike the company off the register
12 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
04 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
11 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
17 Dec 2020 CH01 Director's details changed for Mr Lee Jordan Cahill on 17 December 2020
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
10 Sep 2020 AD01 Registered office address changed from 12 Conqueror Court, Sittingbourne Kent ME10 5BH England to 29 High Street Blue Town Sheerness ME12 1RN on 10 September 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Jun 2018 AD01 Registered office address changed from 75 High Street Sheerness ME12 1TX England to 12 Conqueror Court, Sittingbourne Kent ME10 5BH on 27 June 2018
27 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 28 February 2018
18 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
13 Sep 2016 TM01 Termination of appointment of Derry Spencer Marsden as a director on 6 April 2016
13 Sep 2016 AD01 Registered office address changed from Kent House, Charles Street Bluetown Sheerness Kent ME12 1TA to 75 High Street Sheerness ME12 1TX on 13 September 2016
13 Sep 2016 AP01 Appointment of Mr Lee Jordan Cahill as a director on 6 April 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014