PERPETUAL 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
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

10/11/1510 November 2015 20/09/15 NO CHANGES

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PETER HURRELL / 19/09/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 20/09/14 NO CHANGES

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PETER HURRELL / 05/11/2013

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 20/09/12 NO CHANGES

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 20/09/11 NO CHANGES

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PETER HURRELL / 19/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PETER HURRELL / 16/05/2009

View Document

18/10/1018 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM TUITION HOUSE 27-37 ST GEORGES ROAD LONDON SW19 4DS

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY OLIVER MOORBY LOGGED FORM

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM UNIT 69 SPACES BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS

View Document

08/08/088 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/02/025 February 2002 £ NC 1/1000 03/12/0

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 03/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 15 HAFER ROAD LONDON SW11 1HF

View Document

10/12/0010 December 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 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