DIMENSIONS TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/10/2410 October 2024 Statement of affairs

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

23/02/2223 February 2022 Appointment of Charles Rigby as a director on 2022-01-27

View Document

15/02/2215 February 2022 Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mrs Pamela Mary Rae-Welsh as a director on 2022-01-27

View Document

14/02/2214 February 2022 Termination of appointment of Wayne Janse Van Rensburg as a director on 2022-01-27

View Document

14/02/2214 February 2022 Appointment of Ian Stuart Finlay as a director on 2022-01-27

View Document

14/02/2214 February 2022 Appointment of Mr Andrew Niedzwiecki as a director on 2022-01-27

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2021-04-27

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 32 Eyre Street 32 Eyre Street Sheffield S1 4QZ England to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP England to 32 Eyre Street 32 Eyre Street Sheffield S1 4QZ on 2021-08-10

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

29/04/2029 April 2020 27/04/19 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 156A BRIGGATE LEEDS LS1 6LY ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

29/07/1929 July 2019 28/04/18 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CURRSHO FROM 29/04/2018 TO 28/04/2018

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

22/08/1822 August 2018 PREVSHO FROM 30/07/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1ST AND 2ND FLOORS 156A BRIGGATE LEEDS LS1 6BR ENGLAND

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM BUILDING A06 MAGNA 34 BUSINESS PARK TEMPLE ROAD ROTHERHAM SOUTH YORKSHIRE S60 1FG ENGLAND

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM ARCHWAY HOUSE LANGDALE ROAD BARNSLEY SOUTH YORKSHIRE S71 1AQ ENGLAND

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

05/02/165 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KALIRAI

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8BJ

View Document

04/11/154 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY TINA WOLLERTON

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED WAYNE JANSE VAN RENSBURG

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR TINA WOLLERTON

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/09/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/09/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/10/2009

View Document

05/11/105 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/10/0728 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: MILL HOUSE LEE MILLS SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1RT

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 95/97 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1JL

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/018 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/009 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/09/9829 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TREE OF RALPH LTD


  • 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