PET-XI TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewSatisfaction of charge 030924280007 in full

View Document

28/07/2528 July 2025 NewRegistration of charge 030924280010, created on 2025-07-22

View Document

28/07/2528 July 2025 NewRegistration of charge 030924280009, created on 2025-07-22

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

12/03/2512 March 2025 Change of details for Mrs Fleur Joanna Sexton as a person with significant control on 2017-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Director's details changed for Mrs Fleur Joanna Sexton on 2023-04-11

View Document

26/04/2326 April 2023 Change of details for Mrs Fleur Joanna Sexton as a person with significant control on 2023-04-11

View Document

26/04/2326 April 2023 Registered office address changed from Unit 4 Westwood House Westwood Way Westwood Business Park Coventry West Midlands CV4 8HS England to Unit B & C West Oak House Westwood Way Westwood Business Park Coventry West Midlands CV4 8LB on 2023-04-26

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Satisfaction of charge 030924280004 in full

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR JOANNA SEXTON / 01/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS FLEUR JOANNA SEXTON / 01/12/2019

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYE GERALDINE DARKINS / 01/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM WEST OAK HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CESSATION OF CHRISTOPHER GEORGE SEXTON AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

24/04/1824 April 2018 ADOPT ARTICLES 03/04/2018

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEXTON

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 10 WESTWOOD HOUSE WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY WARWICKSHIRE CV4 8HS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SEXTON / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR JOANNA SEXTON / 14/11/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030924280006

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030924280005

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030924280004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR JOANNA SEXTON / 03/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SEXTON / 03/12/2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 17 MERCIA BUSINESS VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX

View Document

04/10/134 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED PET XI TRAINING LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED PROGRESSIVE EDUCATIONAL TOOLS LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1215 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 101

View Document

15/05/1215 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: SOVEREIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY WEST MIDLANDS CV5 6ET

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 139 WARWICK ROAD KENILWORTH WARWICKSHIRE CV8 1HY

View Document

29/09/9929 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 137 WARWICK ROAD KENILWORTH WARWICKSHIRE CV8 1HY

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information