Accounts. Accounts type micro entity. |
2023-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-13 |
View Report |
Persons with significant control. Notification date: 2021-02-23. Psc name: Industrial Training Holdings Limited. |
2022-07-13 |
View Report |
Persons with significant control. Psc name: Alfred Samuel Aldridge. Cessation date: 2021-02-23. |
2022-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-09 |
View Report |
Persons with significant control. Psc name: Alfred Aldridge. Notification date: 2019-10-18. |
2019-12-20 |
View Report |
Address. New address: 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ. Change date: 2019-12-20. Old address: The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD. |
2019-12-20 |
View Report |
Persons with significant control. Psc name: David Laurence Galway. Cessation date: 2019-10-18. |
2019-12-20 |
View Report |
Officers. Officer name: Mr Alfred Samuel Aldridge. Appointment date: 2019-10-18. |
2019-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-20 |
View Report |
Officers. Termination date: 2019-10-18. Officer name: Alexander Lawrence Galway. |
2019-10-24 |
View Report |
Officers. Officer name: David Lawrence Galway. Termination date: 2019-10-18. |
2019-10-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-05 |
View Report |
Accounts. Accounts type dormant. |
2019-03-26 |
View Report |
Capital. Capital allotment shares. |
2019-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-13 |
View Report |
Accounts. Accounts type dormant. |
2018-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-18 |
View Report |
Officers. Termination date: 2017-06-30. Officer name: Peter John Dunckley. |
2017-07-06 |
View Report |
Officers. Termination date: 2017-06-30. Officer name: Peter John Dunckley. |
2017-07-06 |
View Report |
Accounts. Accounts type dormant. |
2017-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-05 |
View Report |
Accounts. Accounts type dormant. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Accounts. Accounts type dormant. |
2015-03-17 |
View Report |
Officers. Change date: 2014-11-05. Officer name: Mr Alexander Lawrence Gal. |
2014-11-05 |
View Report |
Officers. Appointment date: 2014-10-30. Officer name: Mr Alexander Lawrence Gal. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Incorporation. Incorporation company. |
2013-07-04 |
View Report |