INVERIS 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
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

29/04/2429 April 2024 Appointment of Mrs Karen Louise May as a director on 2024-04-26

View Document

12/04/2412 April 2024 Termination of appointment of Paul Wallace as a director on 2024-03-29

View Document

30/03/2430 March 2024 Amended accounts for a small company made up to 2021-12-31

View Document

15/02/2415 February 2024 Amended accounts for a small company made up to 2020-12-31

View Document

06/02/246 February 2024 Appointment of Mr Mark Mears as a director on 2024-02-06

View Document

13/01/2413 January 2024 Amended accounts for a small company made up to 2019-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2020-12-31

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2019-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/08/2323 August 2023 Termination of appointment of Clyde Tuggle as a director on 2023-08-16

View Document

17/07/2317 July 2023 Termination of appointment of Arian Omid as a secretary on 2023-07-12

View Document

17/07/2317 July 2023 Termination of appointment of Lucas Evans as a director on 2023-07-12

View Document

17/07/2317 July 2023 Termination of appointment of Arian Omid as a director on 2023-07-12

View Document

05/07/235 July 2023 Appointment of Mr Paul Wallace as a director on 2023-06-27

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 SECRETARY APPOINTED MR ARIAN OMID

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED MEGGITT TRAINING SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR CLYDE TUGGLE

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MARK MEARS

View Document

17/07/2017 July 2020 Registered office address changed from , Unit 7 Axiom Orbital Park, Ashford, Kent, TN24 0GN, England to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 2020-07-17

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM UNIT 7 AXIOM ORBITAL PARK ASHFORD KENT TN24 0GN ENGLAND

View Document

16/07/2016 July 2020 Registered office address changed from , Pilot Way Ansty Business Park, Coventry, CV7 9JU, England to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 2020-07-16

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM PILOT WAY ANSTY BUSINESS PARK COVENTRY CV7 9JU ENGLAND

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON GRANT

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR LUCAS EVANS

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR DAVID HOROWITZ

View Document

14/07/2014 July 2020 CESSATION OF MEGGITT PROPERTIES PLC AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT INTERMEDIATE HOLDING III LLC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARINA THOMAS

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PARGETER

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE LEWIS

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS KATIE LEWIS

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW ENGLAND

View Document

01/04/201 April 2020 Registered office address changed from , Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 2020-04-01

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

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

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTER AIRPORT HURN, CHRISTCHURCH DORSET BH23 6EW

View Document

06/08/196 August 2019 Registered office address changed from , Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, Dorset, BH23 6EW to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 2019-08-06

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

29/12/1629 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 5101000

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED FIREARMS TRAINING SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR SIMON ROBERT GRANT

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR PHILIP ERNEST GREEN

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR IAN KEITH PARGETER

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR DEREK JOHN O'NEILL

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 SECTION 519

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEES YOUNG / 01/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST GREEN / 01/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA LOUISE THOMAS / 01/05/2010

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 SECTION 175 QUOTED & CO BUSINESS 31/10/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: WESTMINSTER INDUSTRIAL ESTATE WESTMINSTER ROAD NORTH HYKEHAM LINCOLN LN6 3QY

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 AUDITOR'S RESIGNATION

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 AUDITOR'S RESIGNATION

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/09/975 September 1997 AUDITOR'S RESIGNATION

View Document

17/03/9717 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/96

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9411 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

27/04/9427 April 1994

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 23 HARLEY HOUSE MARLEYBONE ROAD LONDON NW1 5HE

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: 20 HARLEY HOUSE MARYLEBONE ROAD LONDON NW1 4PR

View Document

02/08/932 August 1993

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

02/03/932 March 1993 EXEMPTION FROM APPOINTING AUDITORS 31/01/93

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED LESLIE HAYS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/12/92

View Document

07/07/927 July 1992 COMPANY NAME CHANGED HAYS CONSULTING LIMITED CERTIFICATE ISSUED ON 08/07/92

View Document

25/03/9225 March 1992 COMPANY NAME CHANGED SIMPLEBASIS LIMITED CERTIFICATE ISSUED ON 26/03/92

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9216 March 1992 ALTER MEM AND ARTS 04/03/92

View Document

20/02/9220 February 1992 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