SKILLBOND LIMITED
Status | ACTIVE |
Company No. | 01153556 |
Category | Private Limited Company |
Incorporated | 27 Dec 1973 |
Age | 50 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SKILLBOND LIMITED is an active private limited company with number 01153556. It was incorporated 50 years, 5 months, 6 days ago, on 27 December 1973. The company address is Herschel House Herschel House, Slough, SL1 1PG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 29 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-29
Psc name: Mrs Wendy Ann Sargent
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 29 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-29
Psc name: Mr Nicholas Gregory Sargent
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: The Old Forge Fawley Green Henley on Thames Oxfordshire RG9 6JA United Kingdom
Change date: 2023-09-12
New address: Herschel House 58 Herschel Street Slough SL1 1PG
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-12
New address: The Old Forge Fawley Green Henley on Thames Oxfordshire RG9 6JA
Old address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 27 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 27 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 25
Documents
Mortgage satisfy charge full
Date: 27 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 26
Documents
Mortgage satisfy charge full
Date: 27 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 28
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Mortgage satisfy charge full
Date: 23 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 29
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type small
Date: 11 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Ann Sargent
Change date: 2013-07-29
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-29
Officer name: Mr Nicholas Gregory Sargent
Documents
Change person secretary company with change date
Date: 30 Jul 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Wendy Ann Sargent
Change date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type full
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type full
Date: 13 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Nicholas Gregory Sargent
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Mrs Wendy Ann Sargent
Documents
Accounts with accounts type full
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 05 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/07; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate re registration public limited company to private
Date: 15 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 15 Dec 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 15 Dec 2006
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 15 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Accounts with accounts type group
Date: 31 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 May 2001
Category: Address
Type: 287
Description: Registered office changed on 01/05/01 from: cippenham court cippenham lane slough berkshire SL1 5AT
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type full group
Date: 25 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 May 2000
Category: Address
Type: 287
Description: Registered office changed on 26/05/00 from: dudley house gordon road high wycombe bucks HP13 6EL
Documents
Legacy
Date: 13 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; full list of members
Documents
Accounts with accounts type full group
Date: 24 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; full list of members
Documents
Accounts with accounts type full group
Date: 28 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
NEW HOUSE,CHURCH EATON,ST20 0AG
Number: | 10628843 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP,LEICESTER,LE1 7NH
Number: | 06001342 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE I.T. SERVICES LIMITED
CLUB CHAMBERS,YORK,YO1 7DN
Number: | 03690191 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, BASSET COURT LOAKE CLOSE,NORTHAMPTON,NN4 5EZ
Number: | 09898638 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A MARKET STREET,STOKE-ON-TRENT,ST7 4AB
Number: | 11333540 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FIRST AVENUE,WREXHAM,LL13 9XP
Number: | OC349566 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |