Advanced company searchLink opens in new window

PERFECTLY SKILLED LIMITED

Company number 10486450

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
21 Jun 2018 TM01 Termination of appointment of James Edward Macgregor Truscott as a director on 21 June 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
06 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 28 February 2018
07 Mar 2018 AD01 Registered office address changed from 4 Staples Close Broadbridge Heath Horsham RH12 3UL England to The Courtyard 30 Worthing Road Horsham RH12 1SL on 7 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Kieran Ray Hearn on 5 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Mar 2018 AP01 Appointment of Mr James Edward Macgregor Truscott as a director on 2 March 2018
28 Feb 2018 AD01 Registered office address changed from 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB England to 4 Staples Close Broadbridge Heath Horsham RH12 3UL on 28 February 2018
13 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
13 Dec 2017 PSC01 Notification of Kieran Ray Hearn as a person with significant control on 18 November 2016
20 Nov 2017 TM01 Termination of appointment of Sadie Harman as a director on 7 November 2017
25 Jul 2017 TM01 Termination of appointment of Lee Rowe as a director on 24 July 2017
26 May 2017 AP01 Appointment of Mr Lee Rowe as a director on 12 May 2017
26 May 2017 AP01 Appointment of Miss Sadie Harman as a director on 12 May 2017
21 Apr 2017 AD01 Registered office address changed from 4 Staples Close Horsham RH12 3UL United Kingdom to 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB on 21 April 2017
18 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted