HARLEQUIN 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
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM HESSACOTT COTTAGE BOYTON LAUNCESTON PL15 9RE ENGLAND

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM TREBARTHA TRETHEVY TINTAGEL CORNWALL PL34 0BG

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

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

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS GEORGINA LAWTON

View Document

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE FEARN / 13/12/2013

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

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

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MELBOURNE GARDENS FORRABURY HILL BOSCASTLE CORNWALL PL35 0DH

View Document

28/12/1328 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O JOHN LAWTON C/O MALMESBURY ROCKS! 11 HIGH STREET MALMESBURY WILTSHIRE SN16 9AA ENGLAND

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LAWTON / 12/12/2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN LAWTON

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MISS GEORGINA LOUISE FEARN

View Document

16/01/1316 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 5 GASTONS ROAD MALMESBURY WILTSHIRE SN16 0BD

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/12/105 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LAWTON / 25/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/08/002 August 2000 AUDITOR'S RESIGNATION

View Document

08/12/998 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 6 ST JOHNS STREET MALMESBURY WILTSHIRE SN16 9BW

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/12/9722 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 S386 DISP APP AUDS 02/12/97

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 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