TRAINING AND DEVELOPMENT SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/04/164 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
OFFICE 2 THE FORUM VICTORIA ROAD
SHIFNAL
SHROPSHIRE
TF11 8FE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD COOPER / 21/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PICKFORD / 21/02/2010

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM
ST ANDREWS HALL BROADWAY
SHIFNAL
SHROPSHIRE
TF11 8AZ

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
10 FIELD STREET
SHEPSHED
LOUGHBOROUGH
LEICESTERSHIRE
LE12 9AL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
117 DERBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5AE

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
FIRST FLOOR DEVONSHIRE HOUSE
DEVONSHIRE LANE
LOUGHBOROUGH
LEICESTERSHIRE LE11 3DF

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM:
11 LEICESTER ROAD
LOUGHBOROUGH
LEICESTERSHIRE LE11 2AE

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM:
BTC HOUSE, CHAPEL HILL
LONGRIDGE
PRESTON
LANCS PR3 3JY

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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