TRAINING SOLUTIONS AND INNOVATIONS LTD

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1830 July 2018 APPLICATION FOR STRIKING-OFF

View Document

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

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

View Accounts

16/02/1416 February 2014 REGISTERED OFFICE CHANGED ON 16/02/2014 FROM 10 WOODLANDS DRIVE CHESTER CH2 3QH UNITED KINGDOM

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/05/1226 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM LAKESIDE ALEXANDRA PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TT

View Document

15/06/1115 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MABEL HESELWOOD / 29/04/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN HESELWOOD / 01/05/2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: CENTURION HOUSE 77 NORTHGATE STREET CHESTER CH1 2HQ

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: CITY POINT 701 CHESTER ROAD STRETFORD MANCHESTER LANCASHIRE M32 0RW

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 £ NC 1000/2000 01/05/9

View Document

11/08/0011 August 2000 NC INC ALREADY ADJUSTED 01/05/99

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: HERONMEAD NESTON ROAD NESS SOUTH WIRRAL L64 4AP

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 ALTER MEM AND ARTS 16/10/98

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 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