Advanced company searchLink opens in new window

TECHSKILLS ORGANISATION

Company number 07223753

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)
22 May 2024 AA Full accounts made up to 31 December 2023
19 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
23 Feb 2024 TM01 Termination of appointment of Kelly Louise Nicholls as a director on 14 September 2023
02 Jun 2023 AA Accounts for a small company made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
22 Aug 2022 AP01 Appointment of Ms Kelly Louise Nicholls as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Simon Ronald Bolton as a director on 25 July 2022
22 Jul 2022 TM01 Termination of appointment of Brendan Christopher O'rourke as a director on 18 July 2022
22 Jul 2022 TM01 Termination of appointment of Philip Patrick Smith as a director on 18 July 2022
22 Jul 2022 TM01 Termination of appointment of Christelle Anne Heikkila as a director on 18 July 2022
17 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
13 Apr 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
25 Mar 2022 AA Accounts for a small company made up to 31 July 2021
26 Jan 2022 AP01 Appointment of Mrs Joanne Clare Herniman Allen as a director on 10 January 2022
16 Dec 2021 TM01 Termination of appointment of Thomas Mark Lovell as a director on 16 December 2021
15 Jun 2021 CERTNM Company name changed techskills organisation LIMITED\certificate issued on 15/06/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
08 Jun 2021 AP01 Appointment of Mrs Christelle Anne Heikkila as a director on 7 June 2021
04 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-03
27 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
03 Mar 2021 TM01 Termination of appointment of Peter Herman Pedersen as a director on 2 March 2021
14 Oct 2020 AP01 Appointment of Mr Julian Christopher David as a director on 9 October 2020
14 Oct 2020 PSC02 Notification of Techuk Limited as a person with significant control on 1 October 2020
14 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 14 October 2020
12 Oct 2020 AP03 Appointment of Mrs Joanne Clare Herniman Allen as a secretary on 9 October 2020
12 Oct 2020 AD01 Registered office address changed from Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ to 10 st. Bride Street London EC4A 4AD on 12 October 2020