Advanced company searchLink opens in new window

SKILLSTART LIMITED

Company number 05143541

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 Total exemption full accounts made up to 31 July 2023
30 Apr 2024 PSC04 Change of details for Mr Robert Frederick Morgan as a person with significant control on 30 June 2023
30 Apr 2024 CS01 Confirmation statement made on 30 June 2023 with updates
08 Jun 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
06 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
12 May 2023 TM01 Termination of appointment of Robert Frederick Morgan as a director on 6 May 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Mar 2021 AP03 Appointment of Mrs Patricia Margaret Morgan as a secretary on 24 March 2021
05 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
07 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
13 Sep 2016 AP01 Appointment of Mr Daniel Robert Morgan as a director on 1 September 2016
13 Sep 2016 TM01 Termination of appointment of Allan James Rees as a director on 31 August 2016
20 Jul 2016 AD01 Registered office address changed from C/O Robert Morgan Panteg Moylegrove Moylegrove Cardigan Dyfed SA43 3BP to Ferndale New Road Goodwick Dyfed SA64 0AD on 20 July 2016
20 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,000
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015