Founded in 2001, Skillbase Consulting Ltd has its registered office in Kent. We don't know the number of employees at this organisation. The companies directors are Lines, Steven, Lines, Steven, Seamons, Steven, Green, Kelly, Sampayo, Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINES, Steven | 08 August 2001 | - | 1 |
SEAMONS, Steven | 09 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINES, Steven | 01 August 2011 | - | 1 |
GREEN, Kelly | 08 August 2001 | 01 August 2004 | 1 |
SAMPAYO, Joseph | 01 August 2004 | 31 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 18 June 2020 | |
AA01 - Change of accounting reference date | 19 March 2020 | |
CS01 - N/A | 21 August 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CH01 - Change of particulars for director | 06 December 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 07 August 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
CH01 - Change of particulars for director | 18 February 2013 | |
AR01 - Annual Return | 16 August 2012 | |
CH01 - Change of particulars for director | 05 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AP03 - Appointment of secretary | 05 September 2011 | |
TM02 - Termination of appointment of secretary | 05 September 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 07 April 2008 | |
287 - Change in situation or address of Registered Office | 30 January 2008 | |
363a - Annual Return | 25 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
AA - Annual Accounts | 22 November 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2004 | |
AA - Annual Accounts | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2003 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2002 | |
363s - Annual Return | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2002 | |
225 - Change of Accounting Reference Date | 29 November 2001 | |
287 - Change in situation or address of Registered Office | 16 November 2001 | |
395 - Particulars of a mortgage or charge | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
NEWINC - New incorporation documents | 07 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 08 March 2006 | Outstanding |
N/A |
Debenture | 15 November 2005 | Outstanding |
N/A |
All assets debenture | 14 August 2002 | Fully Satisfied |
N/A |
Debenture | 30 October 2001 | Fully Satisfied |
N/A |