TRAINING AND ASSESSMENT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
18/02/2518 February 2025 | Cessation of Julie Ann Vinsant as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-01-31 |
22/02/2422 February 2024 | Statement of capital following an allotment of shares on 2024-01-21 |
22/02/2422 February 2024 | Statement of capital following an allotment of shares on 2024-01-21 |
22/02/2422 February 2024 | Statement of capital following an allotment of shares on 2024-01-21 |
05/02/245 February 2024 | Appointment of Mr Joel Edward Vinsant as a director on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
05/12/235 December 2023 | Appointment of Mrs Jessie Wheeler as a director on 2023-12-01 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
18/05/2218 May 2022 | Satisfaction of charge 053282880002 in full |
20/02/2220 February 2022 | Notification of Julie Ann Vinsant as a person with significant control on 2022-02-18 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
09/12/209 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MARRISON |
16/07/2016 July 2020 | DIRECTOR APPOINTED MRS JULIE ANN VINSANT |
16/03/2016 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053282880002 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL VINSANT / 17/08/2016 |
13/06/1613 June 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 2 |
12/05/1612 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THOMAS MARRISON / 28/01/2016 |
28/01/1628 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL VINSANT / 28/01/2016 |
28/01/1628 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE VINSANT / 28/01/2016 |
21/05/1521 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/01/1421 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/01/1321 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/01/1219 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL VINSANT / 19/01/2012 |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THOMAS MARRISON / 19/01/2012 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS |
23/11/0723 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED |
12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
10/01/0510 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRAINING AND ASSESSMENT CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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