C S TRAINING SOLUTIONS LTD

Company Documents

DateDescription
23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

19/03/1819 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/01/1527 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 COMPANY NAME CHANGED 04968657 LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 COMPANY RESTORED ON 12/11/2014

View Document

12/11/1412 November 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 318 BEDONWELL ROAD UPPER BELVEDERE KENT DA17 5PE UNITED KINGDOM

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARA MICHELLE SHORTER / 11/10/2013

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED C S TRAINING CERTIFICATE ISSUED ON 12/11/14

View Document

12/11/1412 November 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 318 BEDONWELL ROAD BELVEDERE KENT DA17 5PE UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA

View Document

15/12/1115 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM THE LODGE DARENTH HILL DARENTH DA2 7QR

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET SHORTER / 01/12/2009

View Document

11/08/1011 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARA MICHELLE SHORTER / 01/10/2009

View Document

17/08/0917 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 COMPANY NAME CHANGED EUROULTRA SOUND EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 08/01/04

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 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