HR & TRAINING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
07/01/237 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
06/02/226 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to Suite 182 179 Whiteladies Road Clifton Bristol BS8 2AG on 2021-06-18 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-02 with no updates |
15/04/2115 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN LOWE / 18/06/2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN LOWE / 18/06/2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
24/12/1824 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM C/O HOLLINGDALE POOLEY BRAMFORD HOUSE 23 WESTFIELD PARK CLIFTON BRISTOL BS6 6LT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/05/1620 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
03/03/153 March 2015 | APPOINTMENT TERMINATED, SECRETARY MICHEAL DAW |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
02/06/142 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/05/138 May 2013 | SAIL ADDRESS CREATED |
08/05/138 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/05/1217 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM YEW TREE COTTAGE 99A HANHAM ROAD BRISTOL BS15 8NW |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/114 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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