Advanced company searchLink opens in new window

THE REALLY USEFUL SKILLS COMPANY LIMITED

Company number 12857494

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)
30 Apr 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
12 Jul 2023 TM01 Termination of appointment of Gordon Campbell Mathie as a director on 12 July 2023
02 Dec 2022 AA Accounts for a small company made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
03 Nov 2021 AA Accounts for a small company made up to 30 April 2021
13 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
13 Sep 2021 PSC02 Notification of Learndirect Digital English Language Limited as a person with significant control on 2 March 2021
13 Sep 2021 PSC07 Cessation of Gordon Campbell Mathie as a person with significant control on 2 March 2021
12 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 May 2021 MR01 Registration of charge 128574940001, created on 29 April 2021
26 Mar 2021 SH08 Change of share class name or designation
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 AP01 Appointment of Michael John Beckett as a director on 2 March 2021
10 Mar 2021 AD01 Registered office address changed from Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB United Kingdom to 4th Floor Wilson House Lorne Park Road Bournemouth BH1 1JN on 10 March 2021
10 Mar 2021 AP01 Appointment of Wayne Janse Van Rensburg as a director on 2 March 2021
10 Mar 2021 TM01 Termination of appointment of Brian Hayes as a director on 2 March 2021
10 Mar 2021 TM02 Termination of appointment of Brian Hayes as a secretary on 2 March 2021
10 Mar 2021 TM01 Termination of appointment of Ian Stuart Finlay as a director on 2 March 2021
04 Mar 2021 AA01 Current accounting period shortened from 30 September 2021 to 30 April 2021
17 Feb 2021 CH01 Director's details changed for Mr Ian Stuart Finlay on 17 February 2021
17 Feb 2021 CH01 Director's details changed for Mr Ian Stuart Finlay on 17 February 2021
12 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 MA Memorandum and Articles of Association