OPERATOR 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 |
|---|---|
| 05/08/255 August 2025 | Memorandum and Articles of Association |
| 05/08/255 August 2025 | Resolutions |
| 30/07/2530 July 2025 | Previous accounting period extended from 2025-03-31 to 2025-06-30 |
| 20/06/2520 June 2025 | Termination of appointment of Kenneth Richardson as a director on 2025-06-19 |
| 20/06/2520 June 2025 | Termination of appointment of Kenneth Richardson as a secretary on 2025-06-19 |
| 20/06/2520 June 2025 | Termination of appointment of David Green as a director on 2025-06-19 |
| 20/06/2520 June 2025 | Termination of appointment of John Leslie Barlow as a director on 2025-06-19 |
| 20/06/2520 June 2025 | Notification of Vertikal U K Limited as a person with significant control on 2025-06-19 |
| 20/06/2520 June 2025 | Cessation of David Green as a person with significant control on 2025-06-19 |
| 20/06/2520 June 2025 | Cessation of Kenneth Richardson as a person with significant control on 2025-06-19 |
| 20/06/2520 June 2025 | Cessation of John Leslie Barlow as a person with significant control on 2025-06-19 |
| 20/06/2520 June 2025 | Appointment of Mr Permjit Singh as a director on 2025-06-19 |
| 20/06/2520 June 2025 | Registered office address changed from Unit 14 West Moor Park Networkcentre Yorkshire Way, Armthorpe Doncaster South Yorkshire DN3 3GW England to Vertikal Uk Woodhouse Road Scunthorpe DN16 1BD on 2025-06-20 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 24/03/2524 March 2025 | Director's details changed for Mr Kenneth Richardson on 2025-03-21 |
| 24/10/2424 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 14/11/2314 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | 25/05/18 STATEMENT OF CAPITAL GBP 3000 |
| 08/08/188 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 07/06/187 June 2018 | CESSATION OF PETER COULSON AS A PSC |
| 07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER COULSON |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR HELEN COULSON |
| 04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM COULBEK HOUSE, INGS LANE NORTH COTES GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5UX |
| 15/04/1615 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | DIRECTOR APPOINTED MRS HELEN SHEILA COULSON |
| 23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/04/1429 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/05/137 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/02/135 February 2013 | DIRECTOR APPOINTED MR JOHN LESLIE BARLOW |
| 05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/08/1221 August 2012 | SECOND FILING WITH MUD 16/03/12 FOR FORM AR01 |
| 05/04/125 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/04/1121 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/03/1025 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH RICHARDSON / 24/03/2010 |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 24/03/2010 |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICHARDSON / 24/03/2010 |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COULSON / 24/03/2010 |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 24/03/2010 |
| 07/05/097 May 2009 | DIRECTOR APPOINTED MR NIGEL WILLIAMS |
| 16/03/0916 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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