NETWORK TRAINING SERVICES LTD.



Company Documents

DateDescription
02/02/242 February 2024 NewConfirmation statement made on 2024-02-01 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

14/02/2214 February 2022 Registration of charge 025802150003, created on 2022-02-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / EDUC8 LIMITED / 01/08/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 14 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW WALES

View Document

01/11/171 November 2017 SECRETARY APPOINTED MRS SARAH SANTOS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025802150001

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025802150002

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
07/04/167 April 2016 SAIL ADDRESS CHANGED FROM: 5 WILLOW WALK COWBRIDGE SOUTH GLAMORGAN CF71 7EE WALES

View Document

07/04/167 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 5 WILLOW WALK COWBRIDGE SOUTH GLAMORGAN CF71 7EE

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR COLIN JOHN TUCKER

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR MICHAEL GRANT SANTOS

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN OWEN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL GOODRIDGE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIES

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY DAVIES

View Document

02/07/152 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/152 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/152 July 2015 11/10/10 STATEMENT OF CAPITAL GBP 334

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025802150001

View Document

16/04/1516 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1516 April 2015 22/10/14 STATEMENT OF CAPITAL GBP 167

View Document

16/03/1516 March 2015 SAIL ADDRESS CHANGED FROM: C/O O'SHEA & OWEN 5 WILLOW WALK COWBRIDGE VALE OF GLAM CF71 7EE

View Document

16/03/1516 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
28/02/1428 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HATTON BELL

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/03/1125 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR NIGEL DAVID GOODRIDGE

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR BABETTE THOMAS

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document



11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COGHLAN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABETTE JENNIFER THOMAS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN DAVIES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN OWEN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN HATTON BELL / 11/02/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/04/062 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06

View Document

27/03/0527 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

26/03/0026 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/00

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: UNIT 1A TOWNGATE BUSINESS CENTRE CRAMIC WAY PORT TALBOT WEST GLAMORGAN SA13 1RY

View Document

28/03/9928 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

29/03/9829 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

30/03/9730 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: SECOND FLOOR WINDSOR BUILDINGS QUEEN STREET BRIDGEND MID GLAMORGAN CF31 1HX

View Document

26/03/9526 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/95

View Document

17/11/9417 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: UNIT 1A TOWNGATE BUSINESS CENTRE CRAMIC WAY PORT TALBOT WEST GLAMORGAN

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 17 DUFFRYN CLOSE COYCHURCH MID GLAMORGAN CF35 5TA

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 ADOPT MEM AND ARTS 18/03/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/916 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company