TALK 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
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Director's details changed for Mr Jonathan Richard Hughes on 2023-11-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Notification of Talk Training Employee Ownership Trustee Limited as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Cessation of Jonathan Richard Hughes as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Cessation of Steven Robert Evans as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Cessation of Alison Anthony as a person with significant control on 2023-02-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON ANTHONY / 22/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CHARNWOOD COURT, HOEL BILLIGSLEY PARC NANTGARW CARDIFF CF15 7QZ

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANTHONY / 11/05/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/12/1631 December 2016 ADOPT ARTICLES 05/12/2016

View Document

30/06/1630 June 2016 SECOND FILING OF CH01 FOR JONATHAN RICHARD HUGHES

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON RICHARD HUGHES / 20/11/2014

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/10/1521 October 2015 ADOPT ARTICLES 09/09/2015

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 SOLVENCY STATEMENT DATED 29/11/13

View Document

10/12/1310 December 2013 REDUCE ISSUED CAPITAL 29/11/2013

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 860

View Document

10/12/1310 December 2013 STATEMENT BY DIRECTORS

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 960

View Document

14/11/1314 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1100

View Document

09/01/139 January 2013 NC INC ALREADY ADJUSTED 19/12/2012

View Document

18/06/1218 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/06/1115 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT EVANS / 24/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANTHONY / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON RICHARD HUGHES / 24/05/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMS

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/04/0924 April 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED JAMES GEORGE DAVIES

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ROBERT GEORGE DAVIES

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 GBP NC 100/1000 20/07/2007

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 20/07/07

View Document

03/07/073 July 2007 S366A DISP HOLDING AGM 21/06/07

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information