-
SKILLSFIRST AWARDS LTD - Suite 416 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, United Kingdom
Company Information
- Company registration number
- 06904840
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 416 Fort Dunlop
- Fort Parkway
- Birmingham
- B24 9FD
- England Suite 416 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, England UK
Management
- Managing Directors
- COLLETT, Cheryl Ann
- INGHAM, Fraser James
- WALL, Myra Joan
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-13
- Age Of Company 2009-05-13 15 years
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Skillsfirst Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SKILLS FIRST AWARDS LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-05-27
- Last Date: 2021-05-13
-
SKILLSFIRST AWARDS LTD Company Description
- SKILLSFIRST AWARDS LTD is a ltd registered in United Kingdom with the Company reg no 06904840. Its current trading status is "live". It was registered 2009-05-13. It was previously called SKILLS FIRST AWARDS LTD. It has declared SIC or NACE codes as "85590". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Suite 416 Fort Dunlop .
Get SKILLSFIRST AWARDS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skillsfirst Awards Ltd - Suite 416 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, United Kingdom
- 2009-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SKILLSFIRST AWARDS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-07-16) - AA
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-20) - AA
-
confirmation-statement-with-no-updates (2018-06-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-17) - AD01
-
resolution (2016-10-26) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
change-account-reference-date-company-previous-shortened (2015-07-15) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
-
capital-allotment-shares (2015-05-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
mortgage-satisfy-charge-full (2015-02-19) - MR04
-
termination-director-company-with-name-termination-date (2015-01-20) - TM01
-
change-account-reference-date-company-current-shortened (2015-12-01) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
appoint-person-director-company-with-name (2014-03-13) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-03) - AA
-
capital-allotment-shares (2013-07-09) - SH01
-
appoint-person-director-company-with-name (2013-06-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
resolution (2013-05-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-05-28) - SH08
-
termination-director-company-with-name (2013-02-06) - TM01
-
appoint-person-director-company-with-name (2013-02-06) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
legacy (2012-06-29) - MG01
-
gazette-notice-compulsary (2012-10-02) - GAZ1
-
gazette-filings-brought-up-to-date (2012-10-09) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2012-10-08) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-05-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-02-15) - AA
-
change-account-reference-date-company-previous-extended (2011-01-21) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-18) - 287
-
incorporation-company (2009-05-13) - NEWINC