About

Registered Number: 04266280
Date of Incorporation: 07/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Brew House, Old Bexley Business Park,, 19 Bourne Road, Bexley, Kent, DA5 1LR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.