2020 INNOVATION TRAINING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Registration of charge 089411990002, created on 2024-10-24

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Change of details for 2020 Innovation Training Holdings Limited as a person with significant control on 2023-01-19

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from Ts4 Coleshill Road Marston Green Birmingham B37 7HG England to Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Ts4 Coleshill Road Marston Green Birmingham B37 7HG on 2023-01-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England to Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2022-02-01

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM VIENNA HOUSE INTERNATIONAL SQUARE STARLEY WAY BIRMINGHAM B37 7GN ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR KEVIN NIGEL SALTER

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2020 INNOVATION TRAINING HOLDINGS LIMITED

View Document

09/10/189 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WEBER-BROWN

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON GILCHRIST

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 6110 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7WY ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS SALLY FLETCHER

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS ANNA CLARE LOUISE GILCHRIST

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS RACHEL WEBER-BROWN

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 78 BIRMINGHAM STREET OLDBURY B69 4EB ENGLAND

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 6110 KNIGHTS COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7WY

View Document

28/04/1628 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JAMES KINGLSEY REEVE

View Document

17/03/1417 March 2014 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