INTEGRATED SKILLS (UK) LIMITED: Filings

  • Overview

    Company NameINTEGRATED SKILLS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08194900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INTEGRATED SKILLS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Bell House 32 Bell Street Romsey Hampshire SO51 8GW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on Nov 08, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mr Patrick Henry Walker Scott as a director on Oct 27, 2014

    2 pagesAP01

    Annual return made up to Oct 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Jeffrey Smele as a director

    2 pagesTM01

    Director's details changed for Mr Peter Nicholas Oaks Crick on Dec 18, 2013

    2 pagesCH01

    Annual return made up to Oct 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 100
    SH01

    Current accounting period extended from Aug 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Director's details changed for Mr Christine Margaret Betts on Nov 21, 2012

    2 pagesCH01

    Appointment of Mr Jeffrey Stephen Smele as a director

    2 pagesAP01

    Appointment of Mr Christine Margaret Betts as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0