CHRIS LITTLE TRAINING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-04-13 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O JTC ACCOUNTANCY 4 CAVAN ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7BJ |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
26/11/1626 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/04/1417 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/04/1328 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
03/11/123 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/04/1227 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD LITTLE / 01/05/2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/04/1118 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/04/1013 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY VALERIE LITTLE |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR VALERIE LITTLE |
20/04/0920 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE LITTLE / 05/03/2009 |
20/04/0920 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE LITTLE / 05/03/2009 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 47 CROWN STREET, REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PF |
30/06/0830 June 2008 | PREVEXT FROM 30/04/2008 TO 31/05/2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | 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