IPSO FACTO 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
21/02/2521 February 2025 Appointment of Mrs Jean Whitaker as a director on 2025-02-21

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Secretary's details changed for Mrs Jean Whitaker on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mrs Jean Whitaker as a person with significant control on 2022-12-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WHITAKER / 20/06/2019

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WHITAKER / 20/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JEAN WHITAKER / 20/06/2018

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WHITAKER / 20/06/2018

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM FORUM 3 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FH

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 1 TROON HOUSE, 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WHITAKER / 25/05/2012

View Document

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN WHITAKER / 25/05/2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/11/116 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WHITAKER / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 1 TROON HOUSE PARKWAY, WHITELEY FAREHAM HAMPSHIRE PO15 7FJ

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: C/O WALTON & CO VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD PO14 4AR

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED RIGHT TRACK TRAINING LIMITED CERTIFICATE ISSUED ON 12/11/99

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 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