SKILLS FOR LOGISTICS LTD

Aspire House Aspire House, Eastleigh, SO50 9PX, Hampshire, United Kingdom
StatusACTIVE
Company No.09617811
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 25 days
JurisdictionEngland Wales

SUMMARY

SKILLS FOR LOGISTICS LTD is an active private limited company with number 09617811. It was incorporated 9 years, 25 days ago, on 01 June 2015. The company address is Aspire House Aspire House, Eastleigh, SO50 9PX, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-13

Officer name: Mr Ashley Richard Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Joanne Houghton

Appointment date: 2023-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Carlin

Appointment date: 2023-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Richard Barnes

Appointment date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Spink

Termination date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Derek Hodgins

Termination date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Coombes

Termination date: 2023-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-02

Old address: The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England

New address: Aspire House Annealing Close Eastleigh Hampshire SO50 9PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 01 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Anthony Derek Hodgins

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-02

Psc name: The Skills Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 13 Berkeley Square Clifton Bristol BS8 1HB England

New address: The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Spink

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-15

Psc name: Peoplecare (Europe) Ltd

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2018

Category: Address

Type: AD02

New address: Freshford House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr David Brian Coombes

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Sep 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom

New address: 13 Berkeley Square Clifton Bristol BS8 1HB

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Derek Steven Hodgins

Appointment date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Ian Moloney

Termination date: 2016-02-18

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOT FAN LIMITED

35-39 MOORGATE,LONDON,EC2R 6AR

Number:11350808
Status:ACTIVE
Category:Private Limited Company

ECUADOR CLEANERS LTD

37 WOOD END ROAD,HEANOR,DE75 7PP

Number:11148486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FARNHAM PROPERTY CONSULTANTS LIMITED

2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:09053819
Status:ACTIVE
Category:Private Limited Company

HOMELINK CONSTRUCTION & LANDSCAPING LIMITED

58 KNYPERSLEY AVENUE,STOCKPORT,SK2 5SR

Number:09814921
Status:ACTIVE
Category:Private Limited Company

NENOSYS LIMITED

FLAT 12, BOWER COURT,SLOUGH,SL1 5BN

Number:09913845
Status:ACTIVE
Category:Private Limited Company

SHAPARAK LTD

102 BLAZER COURT,LONDON,NW8 7JY

Number:11771170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source