Advanced company searchLink opens in new window

SKILLS MAX LIMITED

Company number 07993668

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 AP01 Appointment of Ms Andrea Judith Johnson as a director on 29 October 2021
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
22 Jan 2021 MR04 Satisfaction of charge 079936680002 in full
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
19 Feb 2019 AAMD Amended micro company accounts made up to 31 March 2018
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 March 2017
11 Oct 2017 PSC04 Change of details for Miss Lynnette Johnson as a person with significant control on 10 October 2017
10 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
10 Oct 2017 CH01 Director's details changed for Miss Lynnette Johnson on 10 October 2017
10 Oct 2017 CH01 Director's details changed for Miss Lynnette Johnson on 10 October 2017
10 Oct 2017 PSC07 Cessation of Makhan Singh Heer as a person with significant control on 3 July 2017
25 Jul 2017 TM01 Termination of appointment of Makhan Singh as a director on 3 July 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
08 Apr 2016 AD01 Registered office address changed from C/O Lynne Johnson 48 Sandringham Drive Houghton Regis Dunstable Bedfordshire LU5 5UP England to 48 Sandringham Drive Houghton Regis Dunstable Bedfordshire LU5 5UP on 8 April 2016