PITMAN TRAINING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

25/03/2525 March 2025 Satisfaction of charge 072863510001 in full

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

11/02/2511 February 2025 Notification of a person with significant control statement

View Document

11/02/2511 February 2025 Notification of Francois Fauteux as a person with significant control on 2025-02-07

View Document

11/02/2511 February 2025 Notification of a person with significant control statement

View Document

11/02/2511 February 2025 Notification of a person with significant control statement

View Document

11/02/2511 February 2025 Notification of David Le Houx as a person with significant control on 2025-02-07

View Document

11/02/2511 February 2025 Cessation of Darryl Simsovic as a person with significant control on 2024-12-19

View Document

11/02/2511 February 2025 Cessation of Douglas Simsovic as a person with significant control on 2024-12-19

View Document

11/02/2511 February 2025 Notification of a person with significant control statement

View Document

02/01/252 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Registration of charge 072863510002, created on 2024-12-19

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/05/2413 May 2024 Cessation of Launchlife International Inc. as a person with significant control on 2024-05-09

View Document

13/05/2413 May 2024 Notification of Douglas Simsovic as a person with significant control on 2024-05-09

View Document

13/05/2413 May 2024 Notification of Darryl Simsovic as a person with significant control on 2024-05-09

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Darryl Simsovic on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/11/209 November 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DOUGLAS SIMSOVIC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUNCHLIFE INTERNATIONAL INC.

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR DARRYL SIMSOVIC

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ROBERT PRENDERGAST

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM PITMAN HOUSE WALKERS COURT AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR ROBERT PRENDERGAST

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAREL STASSEN

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOODALL

View Document

09/01/199 January 2019 CESSATION OF CAREL STASSEN AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LISTER

View Document

09/01/199 January 2019 CESSATION OF CLAIRE LOUISE LISTER AS A PSC

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMAR BHARAJ

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR DANIEL GOODALL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTERS

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072863510001

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROY NEWEY

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAREL STASSEN / 30/05/2015

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE LISTER / 30/05/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMAR KAUR BHARAJ / 30/05/2015

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR ANDREW WALTERS

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ROY ALLAN NEWEY

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN UNITED KINGDOM

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS SIMAR KAUR BHARAJ

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CROMPTON

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

22/06/1222 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED PITMAN TRAINING (WETHERBY) LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED PAUL CROMPTON

View Document

25/08/1025 August 2010 ADOPT ARTICLES 19/08/2010

View Document

25/08/1025 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1025 August 2010 AQUISITION OF COMPANY 20/08/2010

View Document

25/08/1025 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 100000.00

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHIMWELL

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED CAREL STASSEN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR DAVID JAMES SHIMWELL

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN UNITED KINGDOM

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED CLAIRE LOUISE LISTER

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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