FOAM TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/1610 March 2016 APPLICATION FOR STRIKING-OFF

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMUND DAWBER / 02/03/2015

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ETRIDGE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Accounts

15/05/1415 May 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

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
ATHENIA HOUSE 10-14 ANDOVER ROAD
WINCHESTER
SO23 7BS
ENGLAND

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
55 TOWER STREET
WINCHESTER
HAMPSHIRE
SO23 8TD

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

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

View Accounts

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY FREDERICKS

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O LOWNDES & CO FIRST FLOOR, FORUM 3 PARKWAY SOLENT BUSINESS PARK WHITELEY PO15 7FH ENGLAND

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MALCOLM JEFFERY ETRIDGE

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR RAYMUND DAWBER

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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