CANONS TRAINING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Director's details changed for Ms Sally Jane Fitzgibbon on 2022-09-12

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Graham Cornwell on 2022-09-12

View Document

30/09/2230 September 2022 Change of details for Ms Sally Jane Fitzgibbon as a person with significant control on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM GOODMAN HOUSE 13A WEST STREET REIGATE RH2 9BL ENGLAND

View Document

03/04/173 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM WILLOW GRANGE, THE STREET BETCHWORTH SURREY RH3 7DJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE FITZGIBBON / 01/01/2014

View Document

21/02/1521 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CORNWELL / 01/01/2014

View Document

21/02/1521 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CORNWELL / 01/07/2013

View Document

21/02/1421 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE FITZGIBBON / 01/07/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, SECRETARY BERENICE FITZGIBBON

View Document

06/04/126 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MR GRAHAM CORNWELL

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE FITZGIBBON / 01/04/2010

View Document

21/02/1121 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BERRY FITZGIBBON / 16/01/2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED SALLY FITZGIBBON

View Document

25/02/0825 February 2008 SECRETARY APPOINTED BERENICE FITZGIBBON

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information