ON TARGET LIFE SKILLS TRAINING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a members' voluntary winding up

View Document

27/06/2427 June 2024 Declaration of solvency

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Registered office address changed from 35 Hurdman Way Ingoldmells Skegness PE25 1NH England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-06-25

View Document

25/06/2425 June 2024 Resolutions

View Document

10/06/2410 June 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

05/06/245 June 2024 Satisfaction of charge 066432960002 in full

View Document

05/06/245 June 2024 Satisfaction of charge 1 in full

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BETTANY / 16/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID BETTANY / 16/02/2021

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 37 DEAN MEADOW NEWTON-LE-WILLOWS WA12 9PX UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BETTANY / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BETTANY / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 104 CATHERINE WAY NEWTON-LE-WILLOWS MERSEYSIDE WA12 8RG ENGLAND

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 2 BELVEDERE ROAD NEWTON-LE-WILLOWS MERSEYSIDE WA12 0JJ

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066432960002

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BETTANY / 18/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 7 CARTER AVENUE RAINFORD ST. HELENS MERSEYSIDE WA11 8EL UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOUGH

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 5

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 3

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 1 POTTER PLACE SKELMERSDALE LANCASHIRE WN8 9PW ENGLAND

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BETTANY / 24/11/2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 6 HEDWORTH GARDENS ST. HELENS MERSEYSIDE WA9 5TX UNITED KINGDOM

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH TOUGH / 10/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BETTANY / 10/07/2010

View Document

18/05/1018 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 5

View Document

18/05/1018 May 2010 NC INC ALREADY ADJUSTED 06/05/2010

View Document

18/05/1018 May 2010 ADOPT MEM AND ARTS 06/05/2010

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR STEPHEN MARK DAVIS

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 21 BRENTWOOD GROVE KIRKBY MERSEYSIDE L33 4FB UNITED KINGDOM

View Document

10/07/0810 July 2008 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