SKILLSTART LIMITED - GOODWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type total exemption full. 2023-06-08 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Officers. Termination date: 2023-05-06. Officer name: Robert Frederick Morgan. 2023-05-12 View Report
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type total exemption full. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2021-04-20 View Report
Officers. Officer name: Mrs Patricia Margaret Morgan. Appointment date: 2021-03-24. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type micro entity. 2017-04-27 View Report
Officers. Officer name: Mr Daniel Robert Morgan. Appointment date: 2016-09-01. 2016-09-13 View Report
Officers. Officer name: Allan James Rees. Termination date: 2016-08-31. 2016-09-13 View Report
Address. Old address: C/O Robert Morgan Panteg Moylegrove Moylegrove Cardigan Dyfed SA43 3BP. New address: Ferndale New Road Goodwick Dyfed SA64 0AD. Change date: 2016-07-20. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Officers. Officer name: Mrs Patricia Margaret Morgan. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Officers. Officer name: Anthony Wood. 2013-06-07 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Accounts. Accounts type total exemption small. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Officers. Officer name: David Jones. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Officer name: David Philip Jones. Change date: 2009-10-01. 2010-06-10 View Report
Officers. Officer name: Robert Frederick Morgan. Change date: 2009-10-01. 2010-06-10 View Report
Officers. Officer name: Anthony Charles Wood. Change date: 2009-10-01. 2010-06-10 View Report
Officers. Officer name: Allan James Rees. Change date: 2009-10-01. 2010-06-10 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Address. Change date: 2010-04-26. Old address: Caerllinos, Llanfyrnach Llanfyrnach Pembrokeshire SA35 0BZ. 2010-04-26 View Report
Officers. Officer name: David Jones. 2010-04-25 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type total exemption small. 2009-05-04 View Report
Annual return. Legacy. 2008-06-17 View Report
Accounts. Accounts type total exemption small. 2008-05-14 View Report
Annual return. Legacy. 2007-08-29 View Report
Accounts. Accounts type total exemption small. 2007-05-03 View Report
Annual return. Legacy. 2006-06-20 View Report