Advanced company searchLink opens in new window

SKILLION LIMITED

Company number 02415812

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)
11 Jun 2024 DS01 Application to strike the company off the register
This document is being processed and will be available in 10 days.
30 May 2024 SH19 Statement of capital on 30 May 2024
  • GBP 1
30 May 2024 SH20 Statement by Directors
30 May 2024 CAP-SS Solvency Statement dated 29/05/24
30 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
31 Jul 2023 AA Full accounts made up to 30 June 2023
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
09 Aug 2022 AA Full accounts made up to 30 June 2022
30 Mar 2022 AD01 Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 30 March 2022
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
26 Jul 2021 AA Full accounts made up to 30 June 2021
30 Jun 2021 AP03 Appointment of Mrs Alexandria Varley as a secretary on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Paul Clement Scott as a director on 30 June 2021
30 Jun 2021 TM02 Termination of appointment of Paul Clement Scott as a secretary on 30 June 2021
15 Jun 2021 CC04 Statement of company's objects
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority to authorise matters 27/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
21 Jul 2020 AA Full accounts made up to 30 June 2020
18 Nov 2019 CH01 Director's details changed for Mr Paul Clement Scott on 15 November 2019
18 Nov 2019 CH03 Secretary's details changed for Mr Paul Clement Scott on 15 November 2019
22 Oct 2019 AD01 Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
18 Jul 2019 AA Full accounts made up to 30 June 2019