PRESTIGIOUS 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
20/08/2520 August 2025 NewRegistered office address changed to PO Box 4385, 09100042 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-20

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Change of details for Mr Adrian Eglington as a person with significant control on 2023-06-28

View Document

05/09/235 September 2023 Director's details changed for Lisa-Marie Eglington on 2023-06-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-04 with updates

View Document

05/09/235 September 2023 Director's details changed for Lisa-Marie Eglington on 2023-06-28

View Document

05/09/235 September 2023 Change of details for Mr Adrian Eglington as a person with significant control on 2023-06-28

View Document

05/09/235 September 2023 Registered office address changed from 1 Mill Cottage Mill Road Sutton Norwich Norfolk NR12 9RZ England to Post Box 07, Scottow Enterprise Park Lamas Road Badersfield Norwich Norfolk NR10 5FB on 2023-09-05

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 73 LYNDFORD ROAD STALHAM NR12 9BS

View Document

06/05/196 May 2019 Registered office address changed from , 73 Lyndford Road, Stalham, NR12 9BS to Post Box 07, Scottow Enterprise Park Lamas Road Badersfield Norwich Norfolk NR10 5FB on 2019-05-06

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN EGLINGTON

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/05/1816 May 2018 CESSATION OF SIMON EARDLEY AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON EARDLEY

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEIL

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 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