SKILL + FIRE LIMITED
Status | ACTIVE |
Company No. | 07593078 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
SKILL + FIRE LIMITED is an active private limited company with number 07593078. It was incorporated 13 years, 24 days ago, on 06 April 2011. The company address is Wood End Wood End, Knaresborough, HG5 9DE, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
New address: Wood End 2 Lands Lane Knaresborough HG5 9DE
Change date: 2023-01-17
Old address: Studio 20 Grove Road Harrogate HG1 5EP England
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Old address: Studio 1 55 Grove Road Harrogate North Yorkshire HG1 5EP England
New address: Studio 20 Grove Road Harrogate HG1 5EP
Change date: 2021-04-28
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-19
Officer name: Craig William Harrold
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-28
Psc name: Mr Jamie Hutchinson
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kate Louise Hutchinson
Change date: 2020-02-28
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-28
Officer name: Mrs Kate Louise Hutchinson
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Hutchinson
Change date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kate Louise Hutchinson
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Jamie Hutchinson
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr Jamie Hutchinson
Documents
Change person secretary company with change date
Date: 12 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jamie Hutchinson
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mrs Kate Louise Hutchinson
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 43 Leyland Road Harrogate HG1 4RU
New address: Studio 1 55 Grove Road Harrogate North Yorkshire HG1 5EP
Change date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Hutchinson
Change date: 2015-04-06
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-24
Officer name: Mr Craig William Harrold
Documents
Capital allotment shares
Date: 12 Oct 2015
Action Date: 24 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-24
Capital : 10 GBP
Documents
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Sep 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-24
Officer name: Mrs Kate Louise Hutchinson
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital alter shares subdivision
Date: 21 Jul 2015
Action Date: 24 Jun 2015
Category: Capital
Type: SH02
Date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type dormant
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous shortened
Date: 14 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Some Companies
FARNHAM CHIROPRACTIC WELLNESS LIMITED
1A VICTORIA ROAD,FARNHAM,GU9 7RB
Number: | 07220018 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TRINITY TERRACE,NORTH SHIELDS,NE29 6TP
Number: | 07086579 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERS,WINCHESTER,SO22 5HP
Number: | 09315248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N16 6XS
Number: | 05293874 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4SA
Number: | 10328824 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TCW PLUMBING & HEATING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11332702 |
Status: | ACTIVE |
Category: | Private Limited Company |