Sheffield
S4 7WW
Director Name | Mr Peter Andrew Grice |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyndon Road Sutton Coldfield B73 6BS |
Director Name | Mrs Ann June Randall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenhurst Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RH |
Secretary Name | Mr Peter Andrew Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyndon Road Sutton Coldfield B73 6BS |
Director Name | Mr Michael Joseph Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 1 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
23 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
19 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 August 2019 | Appointment of Mr Michael Joseph Morris as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Peter Andrew Grice as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Michael Joseph Morris as a director on 16 August 2019 (2 pages) |
19 August 2019 | Registered office address changed from Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 19 August 2019 (1 page) |
19 August 2019 | Cessation of Peter Andrew Grice as a person with significant control on 16 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Peter Andrew Grice as a secretary on 16 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Ann June Randall as a director on 16 August 2019 (1 page) |
19 August 2019 | Cessation of Ann June Randall as a person with significant control on 16 August 2019 (1 page) |
19 August 2019 | Notification of Gqa Qualifications Limited as a person with significant control on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Michael Joseph Morris as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Michael Clayton as a director on 16 August 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Mr Peter Andrew Grice as a person with significant control on 25 January 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages) |
13 May 2019 | Secretary's details changed for Mr Peter Andrew Grice on 25 January 2019 (1 page) |
13 May 2019 | Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages) |
13 May 2019 | Change of details for Mr Peter Andrew Grice as a person with significant control on 25 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Director's details changed for Ann June Randall on 1 January 2016 (2 pages) |
20 June 2016 | Director's details changed for Ann June Randall on 1 January 2016 (2 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Company name changed skills assurance services LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed skills assurance services LIMITED\certificate issued on 31/03/11
|
29 March 2011 | Resolutions
|
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Resolutions
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Resolutions
|
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from brooke house 24 adam street lichfield staffs WS13 6AA (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from brooke house 24 adam street lichfield staffs WS13 6AA (1 page) |
19 February 2009 | Ad 14/08/08-14/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 February 2009 | Ad 14/08/08-14/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 February 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
29 October 2008 | Appointment terminated director london law services LIMITED (1 page) |
29 October 2008 | Director appointed ann randall (1 page) |
29 October 2008 | Director and secretary appointed peter andrew grice (1 page) |
29 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
29 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
29 October 2008 | Director appointed ann randall (1 page) |
29 October 2008 | Appointment terminated director london law services LIMITED (1 page) |
29 October 2008 | Director and secretary appointed peter andrew grice (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
14 August 2008 | Incorporation (30 pages) |
14 August 2008 | Incorporation (30 pages) |