TRAINERSYNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEPHENS / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN-PIERRE GOLETTO-TANKEL / 01/07/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O STANWELL ASSOCIATES WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY ENGLAND

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM C/O M J HARVEY & CO WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY

View Document

08/06/168 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN-PIERRE GOLETTO-TANKEL / 12/06/2015

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEPHENS

View Document

12/06/1512 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O M J HARVEY & CO WRAYSBURY HOUSE POYLE ROAD COLNBROOK SLOUGH SL3 0AY ENGLAND

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM OLD MILL HOUSE WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AF

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/06/1411 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1225 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 1

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR MARTIN-PIERRE GOLETTO-TANKEL

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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