AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Mon, 31st Aug 2020 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Aug 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the waiting room @ pontop college LTDcertificate issued on 04/10/20
filed on: 4th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 13th Nov 2019
filed on: 13th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Feb 2018. New Address: Unit 2 Pontop Business Centre Harelaw Industrial Estate Stanley DH9 8HN. Previous address: Unit 2 Pontop Business Centre Harelaw Ind Estate Stanley Durham DH9 8HW England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Nov 2017. New Address: Unit 2 Pontop Business Centre Harelaw Ind Estate Stanley Durham DH9 8HW. Previous address: Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW England
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 9th Sep 2015. New Address: Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW. Previous address: The Grove Training Centre Holme Hall Lane Chester Moor Chester Le Street Durham DH2 3RQ
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Sun, 2nd Nov 2014 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Nov 2014 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 1st Dec 2014 - the day secretary's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Wed, 1st Oct 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Oct 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 1st Oct 2014 - the day secretary's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 19th Nov 2013. Old Address: 61 Oak Avenue Gateshead Tyne and Wear NE11 9UR United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 17th Jun 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed skil first aid LTDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 6th Sep 2012. Old Address: 31 Stanhope Gardens Annfield Plain Stanley Durham DH9 8QQ
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th Jun 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 29th Sep 2010 new director was appointed.
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jun 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 5th Oct 2009
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Sun, 4th Oct 2009 - the day secretary's appointment was terminated
filed on: 4th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 4th Oct 2009 - the day director's appointment was terminated
filed on: 4th, October 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 16th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 10th Sep 2009 with shareholders record
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed skil training LIMITEDcertificate issued on 12/08/08
filed on: 11th, August 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2008
| incorporation
|
|