Download leads from Nexok and grow your business. Find out more

Real Skills Training Ltd

Documents

Total Documents78
Total Pages331

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates
30 October 2023Confirmation statement made on 30 October 2023 with no updates
22 June 2023Confirmation statement made on 31 May 2023 with no updates
2 May 2023Total exemption full accounts made up to 31 July 2022
5 July 2022Confirmation statement made on 31 May 2022 with no updates
31 January 2022Total exemption full accounts made up to 31 July 2021
22 June 2021Confirmation statement made on 31 May 2021 with no updates
1 April 2021Total exemption full accounts made up to 31 July 2020
10 November 2020Change of details for Yandery Limited as a person with significant control on 2 November 2020
10 November 2020Director's details changed for Mr Jonathan Edward Dando on 2 November 2020
10 November 2020Director's details changed for Ms Jane Dando on 2 November 2020
30 July 2020Current accounting period extended from 31 March 2020 to 31 July 2020
20 July 2020Termination of appointment of Gary Robinson as a director on 17 April 2020
17 July 2020Appointment of Ms Jane Dando as a director on 17 July 2020
17 July 2020Appointment of Mr Jonathan Edward Dando as a director on 17 July 2020
17 July 2020Notification of Yandery Limited as a person with significant control on 9 June 2020
17 July 2020Cessation of Peter Paul Keith as a person with significant control on 9 June 2020
30 June 2020Registration of charge 078506700001, created on 11 June 2020
11 June 2020Confirmation statement made on 31 May 2020 with updates
20 December 2019Total exemption full accounts made up to 31 March 2019
11 June 2019Confirmation statement made on 9 May 2019 with no updates
11 December 2018Total exemption full accounts made up to 31 March 2018
9 May 2018Termination of appointment of Dee Mcdermott as a director on 13 April 2018
9 May 2018Confirmation statement made on 9 May 2018 with no updates
13 December 2017Micro company accounts made up to 31 March 2017
13 December 2017Micro company accounts made up to 31 March 2017
7 April 2017Confirmation statement made on 17 March 2017 with updates
7 April 2017Confirmation statement made on 17 March 2017 with updates
20 June 2016Total exemption small company accounts made up to 31 March 2016
20 June 2016Total exemption small company accounts made up to 31 March 2016
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
17 March 2016Termination of appointment of John Ronald Baybut as a director on 1 May 2015
17 March 2016Termination of appointment of John Ronald Baybut as a director on 1 May 2015
29 June 2015Total exemption small company accounts made up to 31 March 2015
29 June 2015Total exemption small company accounts made up to 31 March 2015
23 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
23 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
23 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
22 June 2015Director's details changed for Mr Gary Robinson on 1 April 2015
22 June 2015Director's details changed for Mr Gary Robinson on 1 April 2015
22 June 2015Director's details changed for Mr Gary Robinson on 1 April 2015
21 April 2015Company name changed jams training LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
21 April 2015Company name changed jams training LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
17 February 2015Appointment of Ms Dee Mcdermott as a director on 1 January 2015
17 February 2015Appointment of Ms Dee Mcdermott as a director on 1 January 2015
17 February 2015Appointment of Ms Dee Mcdermott as a director on 1 January 2015
17 February 2015Registered office address changed from C/O 215 Crosby Road South Po Box Seaforth 215 Crosby Road South Liverpool L21 4LT to 215 Crosby Road South Liverpool L21 4LT on 17 February 2015
17 February 2015Registered office address changed from C/O 215 Crosby Road South Po Box Seaforth 215 Crosby Road South Liverpool L21 4LT to 215 Crosby Road South Liverpool L21 4LT on 17 February 2015
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
18 November 2013Termination of appointment of Robert Campbell as a director
18 November 2013Termination of appointment of Robert Campbell as a director
12 August 2013Total exemption small company accounts made up to 31 March 2013
12 August 2013Total exemption small company accounts made up to 31 March 2013
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
17 December 2012Appointment of Mr Robert Joseph Campbell as a director
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
17 December 2012Appointment of Mr Robert Joseph Campbell as a director
26 November 2012Termination of appointment of Andrew Davis as a director
26 November 2012Termination of appointment of Andrew Davis as a director
2 October 2012Appointment of Mr Gary Robinson as a director
2 October 2012Registered office address changed from Andrew D. Kilshaw Chartered Accountant 99 Stanley Road Bootle Liverpool L20 7DA United Kingdom on 2 October 2012
2 October 2012Appointment of Mr Gary Robinson as a director
2 October 2012Company name changed merseyside property consultants (widnes) LTD\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
2 October 2012Registered office address changed from Andrew D. Kilshaw Chartered Accountant 99 Stanley Road Bootle Liverpool L20 7DA United Kingdom on 2 October 2012
2 October 2012Appointment of Mr John Ronald Baybut as a director
2 October 2012Company name changed merseyside property consultants (widnes) LTD\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
2 October 2012Appointment of Mr John Ronald Baybut as a director
2 October 2012Registered office address changed from Andrew D. Kilshaw Chartered Accountant 99 Stanley Road Bootle Liverpool L20 7DA United Kingdom on 2 October 2012
25 July 2012Current accounting period extended from 30 November 2012 to 31 March 2013
25 July 2012Current accounting period extended from 30 November 2012 to 31 March 2013
17 November 2011Incorporation
17 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing