IOS RECRUITMENT AND TRAINING SERVICES LTD

Company Documents

DateDescription
19/11/2419 November 2024 Termination of appointment of Angela Michelle Smith as a director on 2024-11-15

View Document

08/10/248 October 2024 Termination of appointment of Madisson May Bois-Delahay as a director on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Ms Madisson May Bois-Delahay as a director on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Satisfaction of charge 069417860006 in full

View Document

21/12/2321 December 2023 Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to 114 Whitchurch Road Cardiff CF14 3LY on 2023-12-21

View Document

19/12/2319 December 2023 Satisfaction of charge 069417860007 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 069417860008 in full

View Document

29/08/2329 August 2023 Registration of charge 069417860008, created on 2023-08-29

View Document

25/08/2325 August 2023 Amended accounts made up to 2021-09-30

View Document

25/08/2325 August 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Appointment of Mrs Angela Smith as a director on 2023-02-02

View Document

03/01/233 January 2023 Termination of appointment of Angela Christine John as a director on 2022-12-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

01/04/211 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860005

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069417860007

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MRS ANGELA CHRISTINE JOHN

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY GAYLE WHATMORE

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MISS AUDREY MAY TIKATUPE NOSA

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 SECRETARY APPOINTED MRS GAYLE WHATMORE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY LISA SMITH

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069417860006

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

19/05/1819 May 2018 SECRETARY APPOINTED MRS LISA MICHELLE SMITH

View Document

19/10/1719 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069417860005

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069417860004

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860003

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY NOSA

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069417860003

View Document

01/08/161 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069417860002

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM M BUILDING CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS

View Document

13/07/1513 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 376 NEWPORT ROAD CARDIFF CF23 9AE WALES

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES / 07/05/2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 59 ACORN GROVE PONTPRENNAU CARDIFF CF23 8NG

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED AUDREY MAY TIKATUPE NOSA

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER JAMES / 01/09/2010

View Document

14/09/1214 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

10/11/1010 November 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER JAMES / 01/05/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 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