Having been setup in 2003, Key Business Skills Ltd are based in the United Kingdom, it's status at Companies House is "Active". The current directors of the organisation are listed as Toon, Philip John, Toon, Philip, Powderhill, Barry Reginald, Powderhill, Diane Mary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOON, Philip | 21 September 2018 | - | 1 |
POWDERHILL, Barry Reginald | 16 April 2003 | 05 October 2018 | 1 |
POWDERHILL, Diane Mary | 16 April 2003 | 05 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOON, Philip John | 05 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 May 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 21 May 2019 | |
PSC04 - N/A | 23 April 2019 | |
AA - Annual Accounts | 20 February 2019 | |
MR04 - N/A | 19 February 2019 | |
PSC04 - N/A | 08 October 2018 | |
AP03 - Appointment of secretary | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
PSC01 - N/A | 03 October 2018 | |
PSC07 - N/A | 03 October 2018 | |
TM02 - Termination of appointment of secretary | 28 September 2018 | |
AP01 - Appointment of director | 21 September 2018 | |
PSC07 - N/A | 21 September 2018 | |
AA01 - Change of accounting reference date | 20 September 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
RP04AR01 - N/A | 03 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 19 March 2009 | |
169 - Return by a company purchasing its own shares | 19 August 2008 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363s - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 09 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2004 | |
225 - Change of Accounting Reference Date | 17 February 2004 | |
395 - Particulars of a mortgage or charge | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
NEWINC - New incorporation documents | 16 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 July 2003 | Fully Satisfied |
N/A |