COMPLIANCE AND 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
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

17/12/2417 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

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

18/01/2418 January 2024 Appointment of Mrs Charlotte Bethany Andrews as a director on 2024-01-18

View Document

27/12/2327 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

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Gemma Louise Knight as a director on 2022-12-06

View Document

10/02/2210 February 2022 Change of details for Mrs Melony Louise Holman as a person with significant control on 2021-04-06

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Martyn Frederick Holman as a person with significant control on 2021-04-06

View Document

04/01/224 January 2022 Registered office address changed from 40 Broomfield House Lanswood Business Park Elmstead Market, Colchester Essex CO7 7FD England to 5-6 Broomfield Road Elmstead Colchester Essex CO7 7FD on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Miss Gemma Louise Knight as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr James Brennan as a director on 2022-01-01

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Statement of capital on 2021-08-03

View Document

03/08/213 August 2021

View Document

03/08/213 August 2021

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

13/12/2013 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

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN FREDERICK HOLMAN / 10/02/2018

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MELONY LOUISE HOLMAN / 10/02/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

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

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN FREDERICK HOLMAN

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELONY LOUISE HOLMAN

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 40 40 BROOMFIELD HOUSE, LANSWOOD BUSINESS PARK ELMSTEAD MARKET COLCHESTER ESSEX CO7 7FD ENGLAND

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 1A CASTLE COURT ST PETERS STREET COLCHESTER ESSEX CO1 1EW

View Document

29/10/1629 October 2016 05/08/16 STATEMENT OF CAPITAL GBP 20110

View Document

23/08/1623 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1623 August 2016 ADOPT ARTICLES 05/08/2016

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

24/10/1524 October 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

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/12/144 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

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O COMPLIANCE AND TRAINING SOLUTIONS LTD 1 PARK LANE BUSINESS CENTRE LANGHAM COLCHESTER ESSEX CO4 5WR UNITED KINGDOM

View Document

03/11/133 November 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

16/02/1316 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 19/08/11 STATEMENT OF CAPITAL GBP 20100

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 7 PARK LANE LANGHAM COLCHESTER ESSEX CO4 5WR UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY VIVIENNE KING

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELONY LOUISE HOLMAN / 16/02/2011

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR MARTYN FREDERICK HOLMAN

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 5 LANGHAM BARNS BUSINESS CENTRE LANGHAM LANE LANGHAM COLCHESTER ESSEX CO4 5ZS

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 01/08/10 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR MARTYN FREDERICK HOLMAN

View Document

11/02/1011 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED COMPLIANCE AND TRAINING SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 29/08/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 51 BROAD OAKS PARK, ST JOHNS COLCHESTER ESSEX CO4 0JY

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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