Advanced company searchLink opens in new window

THE SKILLS PEOPLE GROUP LIMITED

Company number 09887081

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)
22 Mar 2024 SH05 Statement of capital on 18 December 2023
  • GBP 93.20
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 18 December 2023
23 Jan 2024 AA Group of companies' accounts made up to 31 July 2023
14 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 11.8
07 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
24 Nov 2023 TM01 Termination of appointment of Stuart David Anderson as a director on 24 November 2023
05 Jan 2023 AA Group of companies' accounts made up to 31 July 2022
21 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from Orchard House Main Street Countesthorpe Leicester LE8 5QX England to Unit 1 the Bridge Business Center Beresford Way Unit 1 the Bridge Business Centre Chesterfield S41 9FG on 28 April 2022
28 Apr 2022 TM02 Termination of appointment of Susan Elizabeth Moore as a secretary on 19 April 2022
10 Feb 2022 CH01 Director's details changed for Ms Sacha Dawn Mccarthy on 28 January 2022
29 Dec 2021 AA Group of companies' accounts made up to 31 July 2021
05 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
06 May 2021 AP01 Appointment of Ms Sacha Dawn Mccarthy as a director on 1 May 2021
15 Feb 2021 AA Group of companies' accounts made up to 31 July 2020
14 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
03 Aug 2020 AA Group of companies' accounts made up to 31 July 2019
06 Feb 2020 CH01 Director's details changed for Mr Richard James Carrington on 1 November 2018
06 Feb 2020 PSC04 Change of details for Mr Richard James Carrington as a person with significant control on 1 November 2018
18 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-17
18 Dec 2019 CONNOT Change of name notice
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
02 Dec 2019 PSC07 Cessation of Stuart David Anderson as a person with significant control on 18 April 2019
17 Sep 2019 RP04AP01 Second filing for the appointment of Mr Stuart David Anderson as a director
13 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 18/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH02 Sub-division of shares on 18 April 2019