TRAINING INVESTMENTS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

03/01/253 January 2025 Director's details changed for Mrs Rosemary Beth Dilmitis on 2024-12-01

View Document

03/01/253 January 2025 Change of details for Mrs Rosemary Beth Dilmitis as a person with significant control on 2024-12-01

View Document

03/01/253 January 2025 Registered office address changed from Woodside within Lane Stafford Staffordshire ST18 0AY England to Woodside within Lane Hopton Stafford Staffordshire ST18 0AY on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mrs Rosemary Beth Dilmitis on 2024-12-01

View Document

03/01/253 January 2025 Registered office address changed from Fiddlers Lodge Deer Park Hopton Stafford ST18 0BB England to Woodside within Lane Stafford Staffordshire ST18 0AY on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Mrs Rosemary Beth Dilmitis as a person with significant control on 2024-12-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

15/11/2215 November 2022 Registered office address changed from 24 Brookside Business Park Stone Staffordshire ST15 0RZ England to Fiddlers Lodge Deer Park Hopton Stafford ST18 0BB on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Rosemary Beth Dilmitis on 2022-11-15

View Document

08/11/228 November 2022 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 2022-11-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

28/10/1928 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BETH DILMITIS / 04/04/2018

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM FIDDLERS LODGE HOPTON STAFFORD ST18 0BB ENGLAND

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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