TRAINING SYSTEMS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Notification of Cic Consulting Ltd as a person with significant control on 2024-03-31 |
30/09/2430 September 2024 | Appointment of Mr Simon Hillier as a director on 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with updates |
05/06/245 June 2024 | Cessation of David Lionel Budge as a person with significant control on 2024-06-01 |
05/06/245 June 2024 | Registered office address changed from Church View Cottage High Street Hindon Salisbury SP3 6DJ to Discove Farm Dropping Lane Bruton BA10 0NQ on 2024-06-05 |
05/06/245 June 2024 | Termination of appointment of David Lionel Budge as a director on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Micro company accounts made up to 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O HILLIER & CO LTD UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/05/1431 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON SURREY SW19 2RL |
04/06/134 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, SECRETARY HILLIER & CO LIMITED |
28/05/1028 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUDGE / 01/10/2009 |
21/08/0921 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/06/0919 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / HILLIER & CO LIMITED / 01/06/2008 |
31/01/0931 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR HILLIER & CO LIMITED |
04/06/084 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 74 ASLETT STREET LONDON SW18 2BQ |
17/06/0517 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
08/08/018 August 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
26/01/0126 January 2001 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
02/06/992 June 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | NEW SECRETARY APPOINTED |
02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
02/06/992 June 1999 | DIRECTOR RESIGNED |
02/06/992 June 1999 | SECRETARY RESIGNED |
25/05/9925 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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