IOS RECRUITMENT AND TRAINING SERVICES LTD
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Termination of appointment of Angela Michelle Smith as a director on 2024-11-15 |
08/10/248 October 2024 | Termination of appointment of Madisson May Bois-Delahay as a director on 2024-10-07 |
08/10/248 October 2024 | Appointment of Ms Madisson May Bois-Delahay as a director on 2024-10-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/07/242 July 2024 | Amended total exemption full accounts made up to 2023-09-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-09-30 |
14/05/2414 May 2024 | Satisfaction of charge 069417860006 in full |
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 |
19/12/2319 December 2023 | Satisfaction of charge 069417860007 in full |
19/12/2319 December 2023 | Satisfaction of charge 069417860008 in full |
29/08/2329 August 2023 | Registration of charge 069417860008, created on 2023-08-29 |
25/08/2325 August 2023 | Amended accounts made up to 2021-09-30 |
25/08/2325 August 2023 | Amended total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
23/02/2323 February 2023 | Appointment of Mrs Angela Smith as a director on 2023-02-02 |
03/01/233 January 2023 | Termination of appointment of Angela Christine John as a director on 2022-12-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/03/2230 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
01/04/211 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
19/11/2019 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860005 |
20/07/2020 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069417860007 |
16/07/2016 July 2020 | DIRECTOR APPOINTED MRS ANGELA CHRISTINE JOHN |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, SECRETARY GAYLE WHATMORE |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | DIRECTOR APPOINTED MISS AUDREY MAY TIKATUPE NOSA |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | SECRETARY APPOINTED MRS GAYLE WHATMORE |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, SECRETARY LISA SMITH |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069417860006 |
06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860004 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
19/05/1819 May 2018 | SECRETARY APPOINTED MRS LISA MICHELLE SMITH |
19/10/1719 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
07/09/177 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
20/04/1720 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069417860005 |
03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069417860004 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860003 |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR AUDREY NOSA |
11/11/1611 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069417860003 |
01/08/161 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069417860002 |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM M BUILDING CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS |
13/07/1513 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 376 NEWPORT ROAD CARDIFF CF23 9AE WALES |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES / 07/05/2013 |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 59 ACORN GROVE PONTPRENNAU CARDIFF CF23 8NG |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/03/1323 March 2013 | DIRECTOR APPOINTED AUDREY MAY TIKATUPE NOSA |
15/03/1315 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER JAMES / 01/09/2010 |
14/09/1214 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/09/118 September 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/03/1123 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
13/11/1013 November 2010 | DISS40 (DISS40(SOAD)) |
10/11/1010 November 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER JAMES / 01/05/2010 |
19/10/1019 October 2010 | FIRST GAZETTE |
04/07/094 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IOS RECRUITMENT AND TRAINING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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