Advanced company searchLink opens in new window

B-SKILL LIMITED

Company number 03939817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
06 Feb 2024 MR01 Registration of charge 039398170005, created on 1 February 2024
05 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company to enter into 2 deeds of release 25/08/2023
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 87,794
06 Jul 2023 AP01 Appointment of Ms Louise Carolyn Doyle as a director on 1 July 2023
11 Apr 2023 TM01 Termination of appointment of Ian Trevor Harrison as a director on 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2022 PSC04 Change of details for Mr Paul Edward Wileman as a person with significant control on 30 September 2022
16 Oct 2022 PSC02 Notification of Balder Capital Nominees Ltd as a person with significant control on 30 September 2022
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 74,694
22 Aug 2022 CH01 Director's details changed for Mr Paul Wileman on 1 August 2022
22 Aug 2022 CH01 Director's details changed for Mrs Patricia Anne Sanderson on 1 August 2022
22 Aug 2022 CH03 Secretary's details changed for Mrs Patricia Anne Sanderson on 1 August 2022
08 Aug 2022 AP01 Appointment of Mr Julian Richard Sutton as a director on 1 August 2022
18 Jul 2022 CC04 Statement of company's objects
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 69,600
13 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
05 Apr 2022 AD01 Registered office address changed from Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DG England to Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DJ on 5 April 2022
29 Mar 2022 AD01 Registered office address changed from Unit 1 Milner Way Wakefield Road Ossett WF5 9AW United Kingdom to Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DG on 29 March 2022
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
09 Nov 2021 AD01 Registered office address changed from Milner Way, Unit 1, Wakefield Road Milner Way Unit 1 Wakefield Road Ossett WF5 9AW England to Unit 1 Milner Way Wakefield Road Ossett WF5 9AW on 9 November 2021