About

Registered Number: 03529099
Date of Incorporation: 17/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 29 Moat End, Thorner, Leeds, LS14 3EU,

 

The Skills Exchange Ltd was founded on 17 March 1998 and has its registered office in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Adrian Nigel 20 March 1998 - 1
GLADMAN, Theresa Lesley 17 March 1998 - 1
HORRIDGE, Leonard 17 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 November 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 22 March 2003
287 - Change in situation or address of Registered Office 31 December 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 31 March 1999
395 - Particulars of a mortgage or charge 13 May 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
225 - Change of Accounting Reference Date 30 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.