MODAL TRAINING LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-07-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-07-31

View Document

02/11/232 November 2023 Amended accounts for a small company made up to 2022-07-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Termination of appointment of Erika Jane Stoddart as a director on 2022-10-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Accounts for a small company made up to 2021-07-31

View Document

01/02/221 February 2022 Termination of appointment of Gill Margaret Alton as a director on 2022-01-31

View Document

01/02/221 February 2022 Appointment of Mrs Ann Hardy as a director on 2022-02-01

View Document

22/12/2122 December 2021 Termination of appointment of Tony Lawlor as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mrs Stephanie Rushton as a secretary on 2021-12-21

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MR TONY LAWLOR

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY DONALD EVERITT

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR HUGH RUPERT WILLIAM CALLAWAY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAM WHITAKER

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR TONY BELL

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR TONY BELL

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MR DONALD EVERITT

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BELL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR ANTHONY BELL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY KEITH PEARSON

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUE MIDDLEHURST

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS GILL ALTON

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR SAM WHITAKER

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035635790002

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035635790001

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR KEITH PEARSON

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BIRD

View Document

09/06/159 June 2015 COMPANY NAME CHANGED LINCOLNSHIRE ENVIRONMENTAL TECHNOLOGY ACADEMY LTD CERTIFICATE ISSUED ON 09/06/15

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/06/1412 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN LESLIE BIRD / 16/07/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR TONY BELL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOWSE

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR GRAHAM ANTHONY TOWSE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BONITA HODGE

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED GRIMSBY COLLEGE LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MRS SUE MIDDLEHURST

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCCRACKEN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS BONITA ANNE HODGE

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ALTON

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR VINCENT RODGER WHYTE MCCRACKEN

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL KHAN

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED OSN LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: IMMAGE 2000 STUDIO LTD MARGARET STREET IMMINGHAM SOUTH HUMBERSIDE DN40 1LE

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED IMMAGE EDUCATION LIMITED CERTIFICATE ISSUED ON 24/02/99

View Document

14/05/9814 May 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