AIM HIGH TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
3 SIGNATURE HOUSE AZURE COURT
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3BE

View Document

20/11/1420 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
WOODSIDE FARM DURHAM LANE
HASWELL
DURHAM
DH6 2AS

View Document

14/11/1314 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY ALISON DAVISON

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR THOMAS DAVISON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVISON / 01/10/2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON DAVISON / 01/10/2012

View Document

12/12/1212 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 6 BRIDGE COURT SHADFORTH DURHAM DH6 1NN

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ

View Document

30/11/0730 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED AIM HIGH TRADING SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 14/11/07

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information