OCCUPATIONAL TRAINING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/07/248 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
03/06/243 June 2024 | Change of details for Mrs Alison Ruth Wood as a person with significant control on 2016-04-06 |
03/06/243 June 2024 | Change of details for Mr Francis Charles Wood as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/06/2316 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
01/06/211 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
03/07/193 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | APPOINTMENT TERMINATED, DIRECTOR WENDY WHITE |
28/06/1628 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
28/06/1628 June 2016 | DIRECTOR APPOINTED MRS ALISON RUTH WOOD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH WHITE / 01/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
26/01/1126 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1126 January 2011 | COMPANY NAME CHANGED ELIZABETH FRANCIS (MEDI-CALL) LIMITED CERTIFICATE ISSUED ON 26/01/11 |
09/06/109 June 2010 | 01/06/09 STATEMENT OF CAPITAL GBP 396 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
07/05/107 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH WHITE / 14/03/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES WOOD / 14/03/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE, CLIFTON BRISTOL BS8 1RU |
23/03/0623 March 2006 | DIRECTOR RESIGNED |
23/03/0623 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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