SKILLECTRIC BUSINESS MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 08937676 |
Category | Private Limited Company |
Incorporated | 13 Mar 2014 |
Age | 10 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SKILLECTRIC BUSINESS MANAGEMENT SERVICES LTD is an active private limited company with number 08937676. It was incorporated 10 years, 3 months, 26 days ago, on 13 March 2014. The company address is Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 05 Jun 2024
Action Date: 04 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avril Marie Acornley
Termination date: 2024-06-04
Documents
Change to a person with significant control
Date: 05 Jun 2024
Action Date: 04 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-04
Psc name: Mrs Angela Price
Documents
Cessation of a person with significant control
Date: 05 Jun 2024
Action Date: 04 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Avril Marie Acornley
Cessation date: 2024-06-04
Documents
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-18
Psc name: Mrs Angela Price
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Mrs Angela Price
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-15
Officer name: Mrs Avril Marie Acornley
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-29
Officer name: Mrs Angela Price
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-10
Old address: Oak House 317 Golden Hill Lane Leyland Preston Lancashire PR25 2YJ
New address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Capital name of class of shares
Date: 15 Jul 2014
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mrs Angela Price
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mrs Avril Marie Acornley
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mrs Angela Price
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mrs Avril Marie Acornley
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-04
Old address: 162 Todd Lane North Lostock Hall Preston PR5 5UN United Kingdom
Documents
Some Companies
11 UPPER INVERROY,HIGHLAND,PH31 4AQ
Number: | SC268313 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POOLE ROAD,DORSET,BH21 1QE
Number: | 05111965 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HILLSIDE ROAD,BURNHAM ON CROUCH,CM0 8EY
Number: | OC384609 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
37A BIRMINGHAM NEW ROAD,WOLVERHAMPTON,WV4 6BL
Number: | 03332592 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 11596716 |
Status: | ACTIVE |
Category: | Private Limited Company |
REH PROPERTY DEVELOPMENT LIMITED
549 OXFORD ROAD,READING,RG30 1HJ
Number: | 11920856 |
Status: | ACTIVE |
Category: | Private Limited Company |