|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 7 March 2026 with no updates
|
|
|
02 Mar 2026
|
02 Mar 2026
Termination of appointment of David Brian Coombes as a director on 2 March 2026
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 7 March 2025 with no updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Registered office address changed from Rose Court Wick St. Lawrence Weston-Super-Mare BS22 7YJ England to 21B Somerset Square Nailsea Bristol BS48 1RQ on 11 April 2025
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 7 March 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Registered office address changed from The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England to Rose Court Wick St. Lawrence Weston-Super-Mare BS22 7YJ on 8 November 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Satisfaction of charge 073719330002 in full
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 7 March 2023 with updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 10 May 2022 with updates
|
|
|
13 May 2022
|
13 May 2022
Notification of Wth Group Limited as a person with significant control on 24 August 2021
|
|
|
13 May 2022
|
13 May 2022
Cessation of The Skills Group Ltd as a person with significant control on 24 August 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Statement of capital following an allotment of shares on 24 August 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Resolutions
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Director's details changed for Mr Anthony Derek Hodgins on 2 January 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Change of details for The Skills Group Ltd as a person with significant control on 2 January 2020
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from 13 Berkeley Square Bristol BS8 1HB England to The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH on 5 November 2019
|