I T 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
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD BRIERLEY-JONES / 03/04/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BRIERLEY-JONES / 26/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

16/09/1716 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/10/1521 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BRIERLEY-JONES / 03/08/2013

View Document

31/10/1431 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD BRIERLEY-JONES / 03/08/2013

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BRIERLEY-JONES / 20/10/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM SUITE N19A TURSDALE BUSINESS PARK DURHAM DH6 5PG

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARD BRIERLEY-JONES / 10/10/2010

View Document

18/11/1018 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BRIERLEY-JONES / 10/10/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELISE BRIERLEY-JONES

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS LOUISE BRIERLEY-JONES

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BRIERLEY-JONES / 01/01/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BRIERLEY-JONES / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISE BRIERLEY-JONES / 02/11/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 CAPITALS NOT ROLLED UP

View Document

18/11/0818 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/06/082 June 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 12 WADDINGTON STREET DURHAM COUNTY DURHAM DH1 4BG

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 20 BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 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