UP-SKILL TRAINING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
12/07/2412 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
15/05/2315 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 50 SEYMOUR STREET LONDON W1H 7JG |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANN O'NEILL / 23/02/2016 |
23/02/1623 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS ENGLAND |
03/02/143 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
24/10/1324 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
20/02/1320 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
16/12/1216 December 2012 | DIRECTOR APPOINTED MS ANN O'NEILL |
05/10/125 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS ENGLAND |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 4 April 2011 |
17/02/1217 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 80-82 BROOMFIELD ROAD CHELMSFORD CM1 1SS ENGLAND |
13/06/1113 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/10 |
07/05/117 May 2011 | CURRSHO FROM 04/04/2012 TO 31/03/2012 |
10/02/1110 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
11/12/1011 December 2010 | Annual accounts small company total exemption made up to 4 April 2010 |
10/10/1010 October 2010 | PREVEXT FROM 31/01/2010 TO 04/04/2010 |
17/06/1017 June 2010 | DISS40 (DISS40(SOAD)) |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 80-82 BROOMFIELD ROAD CHELMSFORD CM1 1SS ENGLAND |
16/06/1016 June 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 29TH FLOOR 1 CANADA SQUARE CANARY WHARF LONDON E14 5DY |
25/05/1025 May 2010 | FIRST GAZETTE |
27/11/0927 November 2009 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VRAHIMI |
09/11/099 November 2009 | DIRECTOR APPOINTED MR THEO THEODOROU |
07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR THEO THEODOROU |
07/09/097 September 2009 | DIRECTOR APPOINTED MR NICK VRAHIMI |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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