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)
19 Dec 2018 AP01 Appointment of Mr Richard Anthony Catherine as a director on 10 December 2018
20 Sep 2018 AA Micro company accounts made up to 30 April 2018
14 Jun 2018 PSC01 Notification of Paul- Alexandru Terfea as a person with significant control on 31 May 2018
14 Jun 2018 AD01 Registered office address changed from 21 September Road Liverpool L6 4DG England to 130 st Marys Street Warrington WA4 1EW on 14 June 2018
14 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 31 May 2018
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 31 May 2018
14 Jun 2018 PSC07 Cessation of Jason Scott Lewis as a person with significant control on 5 April 2018
14 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
14 Jun 2018 AP01 Appointment of Mr Paul- Alexandru Terfea as a director on 31 May 2018
14 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
14 Jun 2018 TM01 Termination of appointment of Jason Scott Lewis as a director on 5 April 2018
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Nov 2017 AD01 Registered office address changed from 1C Village Court Hardhorn Road Poulton-Le-Fylde FY6 7WA United Kingdom to 21 September Road Liverpool L6 4DG on 29 November 2017
29 Nov 2017 PSC01 Notification of Jason Scott Lewis as a person with significant control on 27 September 2017
29 Nov 2017 AP01 Appointment of Mr Jason Scott Lewis as a director on 27 September 2017
29 Nov 2017 TM01 Termination of appointment of Andrew Michael Diamond as a director on 27 September 2017
29 Nov 2017 PSC07 Cessation of Andrew Michael Diamond as a person with significant control on 27 September 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 30 April 2016
21 Oct 2016 AD01 Registered office address changed from 322 Staines Road Twickenham TW2 5AT United Kingdom to 1C Village Court Hardhorn Road Poulton-Le-Fylde FY6 7WA on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Cristi Hritcu as a director on 14 October 2016
21 Oct 2016 AP01 Appointment of Andrew Michael Diamond as a director on 14 October 2016
10 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from 19 Bury Road Newton Aycliffe DL5 5DL United Kingdom to 322 Staines Road Twickenham TW2 5AT on 6 January 2016