SKILLTECH RECRUITMENT AUTOMOTIVE LTD

29 High Street 29 High Street, Sheerness, ME12 1RN, England
StatusACTIVE
Company No.08402523
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

SKILLTECH RECRUITMENT AUTOMOTIVE LTD is an active private limited company with number 08402523. It was incorporated 11 years, 3 months, 7 days ago, on 14 February 2013. The company address is 29 High Street 29 High Street, Sheerness, ME12 1RN, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Jayne Marsden

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Emma Cahill

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-05

Charge number: 084025230002

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Jayne Marsden

Change date: 2020-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-17

Officer name: Mr Derry Spencer Marsden

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-17

Officer name: Mrs Emma Cahill

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Jordan Cahill

Change date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: 12 Conqueror Court, Sittingbourne Kent ME10 5BH England

New address: 29 High Street Blue Town Sheerness ME12 1RN

Change date: 2020-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derry Spencer Marsden

Notification date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Jayne Marsden

Cessation date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-16

Psc name: Lee Jordan Cahill

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mrs Tracey Jayne Marsden

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mrs Emma Cahill

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Derry Spencer Marsden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 12 Conqueror Court, Sittingbourne Kent ME10 5BH

Old address: 75 High Street Sheerness ME12 1TX England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Jordan Cahill

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: 75 High Street Sheerness ME12 1TX

Change date: 2017-02-14

Old address: Kent House Charles Street Sheerness ME12 1TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derry Marsden

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084025230001

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL SQUIRES GATE VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:09578581
Status:ACTIVE
Category:Private Limited Company

DEBBIE WESTERN FLOWERS LTD

SUITE 5, 1-2 LEONARD PLACE,KESTON,BR2 6HQ

Number:09408966
Status:ACTIVE
Category:Private Limited Company

FINESSE PVCU LIMITED

ARRBURN HOUSE,CARLISLE,CA2 5DF

Number:03563876
Status:ACTIVE
Category:Private Limited Company

KORAL'S CATERING LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:10862492
Status:ACTIVE
Category:Private Limited Company

SCOTT'S TIMBER LIMITED

2 CANAL ROAD,NEATH,SA11 1LJ

Number:10007866
Status:ACTIVE
Category:Private Limited Company

SERENITY-V LTD

16 LULWORTH AVENUE,WEMBLEY,HA9 8TP

Number:10180193
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