THEORY TRAINING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Cessation of Graham Douglas Lock as a person with significant control on 2018-01-03 |
| 28/03/2428 March 2024 | Notification of Rupert Martin as a person with significant control on 2016-04-06 |
| 28/03/2428 March 2024 | Notification of Cognizance Holdings Ltd as a person with significant control on 2018-01-03 |
| 28/03/2428 March 2024 | Change of details for Cognizance Holdings Ltd as a person with significant control on 2024-03-28 |
| 26/09/2326 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/10/1718 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/07/153 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/05/1423 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM THE GRANARY, LODGE BUSINESS PARK LODGE LANE LANGHAM COLCHESTER CO4 5NE UNITED KINGDOM |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/06/137 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS LOCK / 13/06/2012 |
| 13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TEREZIA LOCK / 13/06/2012 |
| 13/06/1213 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TEREZIA LOCK / 13/06/2012 |
| 13/06/1213 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 LODGE HOUSE LODGE BUSINESS PARK LODGE LANE COLCHESTER ESSEX CO4 5NE ENGLAND |
| 21/10/0921 October 2009 | DIRECTOR APPOINTED MRS TEREZIA LOCK |
| 21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 1 LODGE COURT LODGE BUSINESS PARK LODGE LANE COLCHESTER ESSEX CO4 5NE ENGLAND |
| 23/09/0923 September 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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