NATIONAL SKILLS SOLUTIONS LIMITED

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, Manchester, M26 1LS
StatusLIQUIDATION
Company No.11518938
CategoryPrivate Limited Company
Incorporated15 Aug 2018
Age5 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

NATIONAL SKILLS SOLUTIONS LIMITED is an liquidation private limited company with number 11518938. It was incorporated 5 years, 10 months, 4 days ago, on 15 August 2018. The company address is C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, Manchester, M26 1LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2022

Action Date: 10 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

New address: St John's Terrace 11-15 New Road Manchester M26 1LS

Change date: 2021-11-19

Old address: Office 1D, Unit 3 Keer Park Warton Road Carnforth Lancashire LA5 9FG England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: Office 1D, Unit 3 Keer Park Warton Road Carnforth LA5 9PG England

New address: Office 1D, Unit 3 Keer Park Warton Road Carnforth Lancashire LA5 9FG

Change date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Address

Type: AD01

New address: Office 1D, Unit 3 Keer Park Warton Road Carnforth LA5 9PG

Change date: 2021-02-21

Old address: Miss Daisy House Main Street South Seghill Cramlington NE23 7SD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Barras

Change date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Anthony Mcgrath

Change date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-05

Psc name: Paul Barras

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 15 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV PUMPS LTD

41 CRAVEN AVENUE,CANVEY ISLAND,SS8 0DJ

Number:11289396
Status:ACTIVE
Category:Private Limited Company

FIVEWAYS (RUISLIP) LIMITED

FLAT 4 FIVEWAYS,RUISLIP,HA4 7BZ

Number:01545025
Status:ACTIVE
Category:Private Limited Company

JOHNNO LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04720423
Status:ACTIVE
Category:Private Limited Company

NU-WORLD HEATING CENTRE LIMITED

7 GREENHAW ROAD,LONDONDERRY,BT48 7RZ

Number:NI618557
Status:ACTIVE
Category:Private Limited Company

REVOLUTION HOME CARE LIMITED

1 MARKHAM VALE ENVIRONMENT CENTRE MARKHAM LANE,CHESTERFIELD,S44 5HY

Number:09410719
Status:ACTIVE
Category:Private Limited Company
Number:CE002818
Status:ACTIVE
Category:Charitable Incorporated Organisation

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