- Company Overview for THE SKILLS PEOPLE GROUP LIMITED (09887081)
- Filing history for THE SKILLS PEOPLE GROUP LIMITED (09887081)
- People for THE SKILLS PEOPLE GROUP LIMITED (09887081)
- Charges for THE SKILLS PEOPLE GROUP LIMITED (09887081)
- More for THE SKILLS PEOPLE GROUP LIMITED (09887081)
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
|
|
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:
|
|
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
|
|
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
|
|
12 Aug 2019 | SH02 | Sub-division of shares on 18 April 2019 |