DYNAMIC TRAINING SOLUTIONS (UK) LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Secretary's details changed for Ms Lucinda Francis Newbury on 2023-05-01

View Document

23/01/2423 January 2024 Change of details for Ms Lucinda Francis Newbury as a person with significant control on 2023-05-01

View Document

23/01/2423 January 2024 Director's details changed for Ms Lucinda Francis Newbury on 2023-05-01

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA FRANCIS COOMBES / 05/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA FRANCIS COOMBES / 05/03/2015

View Document

09/03/159 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA FRANCIS COOMBES / 07/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA FRANCIS COOMBES / 07/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 7 SUMMERHILL AVENUE TUNBRIDGE WELLS KENT TN4 0QX UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 156 POWDER MILL LANE TUNBRIDGE WELLS TN4 9DT

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY COLIN COOMBES

View Document

18/08/1118 August 2011 SECRETARY APPOINTED MRS LUCINDA FRANCIS COOMBES

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN COOMBES

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA FRANCIS COOMBES / 19/02/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR COLIN STANLEY COOMBES

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0825 January 2008 COMPANY NAME CHANGED ADVANCE TRAINING CONSULTANTS LIM ITED CERTIFICATE ISSUED ON 25/01/08

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 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