Advanced company searchLink opens in new window

ERDINGTON SKILLS LTD

Company number 09550207

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 May 2020 PSC07 Cessation of Lewis Symms as a person with significant control on 27 April 2020
12 May 2020 AP01 Appointment of Mr Matthew Bramall as a director on 27 April 2020
12 May 2020 TM01 Termination of appointment of Lewis Symms as a director on 27 April 2020
07 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
30 Dec 2019 AP01 Appointment of Mr Lewis Symms as a director on 13 December 2019
30 Dec 2019 PSC01 Notification of Lewis Symms as a person with significant control on 13 December 2019
30 Dec 2019 AD01 Registered office address changed from 12 Christian House Hall Balk Lane Barnsley S75 1BF United Kingdom to 4 Park View Halifax HX4 9JY on 30 December 2019
27 Dec 2019 PSC07 Cessation of Craig Lowe as a person with significant control on 13 December 2019
27 Dec 2019 TM01 Termination of appointment of Craig Lowe as a director on 13 December 2019
16 Dec 2019 AA Micro company accounts made up to 30 April 2019
03 Oct 2019 PSC01 Notification of Craig Lowe as a person with significant control on 13 September 2019
03 Oct 2019 AD01 Registered office address changed from 114 Upper Hanover Street Sheffield S3 7RS England to 12 Christian House Hall Balk Lane Barnsley S75 1BF on 3 October 2019
03 Oct 2019 PSC07 Cessation of Tariq Alan Ali as a person with significant control on 13 September 2019
03 Oct 2019 AP01 Appointment of Mr Craig Lowe as a director on 13 September 2019
03 Oct 2019 TM01 Termination of appointment of Tariq Alan Ali as a director on 13 September 2019
14 Jun 2019 AP01 Appointment of Mr Tariq Alan Ali as a director on 28 May 2019
14 Jun 2019 TM01 Termination of appointment of Richard Anthony Catherine as a director on 28 May 2019
14 Jun 2019 AD01 Registered office address changed from 324 Barkerhouse Road Nelson BB9 9LS United Kingdom to 114 Upper Hanover Street Sheffield S3 7RS on 14 June 2019
14 Jun 2019 PSC07 Cessation of Richard Anthony Catherine as a person with significant control on 28 May 2019
14 Jun 2019 PSC01 Notification of Tariq Alan Ali as a person with significant control on 28 May 2019
09 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
19 Dec 2018 PSC01 Notification of Richard Anthony Catherine as a person with significant control on 10 December 2018
19 Dec 2018 TM01 Termination of appointment of Paul- Alexandru Terfea as a director on 10 December 2018
19 Dec 2018 AD01 Registered office address changed from 130 st Marys Street Warrington WA4 1EW United Kingdom to 324 Barkerhouse Road Nelson BB9 9LS on 19 December 2018
19 Dec 2018 PSC07 Cessation of Paul- Alexandru Terfea as a person with significant control on 10 December 2018