About

Registered Number: 03101828
Date of Incorporation: 13/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Carnac Place Cams Hall Estate, C/O Azets (Tal), Fareham, PO16 8UY,

 

Skillbeech Group Ltd was founded on 13 September 1995 and has its registered office in Fareham, it's status at Companies House is "Active". The company has one director listed in the Companies House registry. We do not know the number of employees at Skillbeech Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIARI, Pauline Elizabeth 14 September 1996 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 October 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 26 September 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 16 July 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 24 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1995
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
123 - Notice of increase in nominal capital 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
CERTNM - Change of name certificate 11 October 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.