GTSLEARNING LIMITED

Company Documents

DateDescription
26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Appointment of a voluntary liquidator

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Declaration of solvency

View Document

20/12/2220 December 2022 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-20

View Document

06/12/226 December 2022 Termination of appointment of Todd Allan Thibodeaux as a director on 2022-10-18

View Document

05/12/225 December 2022 Termination of appointment of Brian Michael Laffey Jr as a director on 2022-10-18

View Document

25/02/2225 February 2022 Director's details changed for Mr Michael John Miles on 2017-12-19

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/03/1928 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CESSATION OF HAMILTON TRUSTEES AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPTIA UK LIMITED

View Document

14/05/1814 May 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPTIA UK LIMITED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

27/04/1827 April 2018 CESSATION OF ROBIN NESSIM SMOUHA ADDA AS A PSC

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR TODD ALLAN THIBODEAUX

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN MILES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR BRIAN MICHAEL LAFFEY JR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN ADDA

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM KINGFISHER HOUSE 11 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN ADDA

View Document

01/09/171 September 2017 ADOPT ARTICLES 23/08/2017

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 14/03/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O LUCENTUM LTD KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD CM2 6JG

View Document

11/04/1411 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O LUCENTUM LTD KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD CM2 6JG UNITED KINGDOM

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O FISHER MICHAEL CHARTERED ACCOUNTANTS THE OLD GRANGE / WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT UNITED KINGDOM

View Document

25/03/1325 March 2013 SAIL ADDRESS CREATED

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THREE ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 16/12/11 STATEMENT OF CAPITAL GBP 20776.78

View Document

10/01/1210 January 2012 SECTION 716 THE PAYMENT BY THE COMPANY OUT OF CAPITAL OF THE SUM OF £836767 FOR THE REDEMPTION OF 836767 PREFERENCE SHARES IN THE CAPITAL OF THE CO APPROVED 16/12/2011

View Document

04/01/124 January 2012 RE SECT 714 CA 2006 RE REPURCHASE OF SHARES OUT OF CAPITAL

View Document

04/01/124 January 2012 RE PAYMENT OUT OF CAPITAL FOR REPURCHASE OF SHARES 16/12/2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RENE DANON

View Document

29/11/1129 November 2011 ADOPT ARTICLES 22/11/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE MICHAEL DANON / 14/03/2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 AUDITOR'S RESIGNATION

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

04/01/084 January 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/084 January 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/01/084 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/03/05; CHANGE OF MEMBERS

View Document

24/12/0424 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: GLOBAL HOUSE 2-3 MELBRAY MEWS 158 HURLINGHAM ROAD LONDON SW6 3NS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 02/04/02; NO CHANGE OF MEMBERS

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 £ NC 50000/936767 02/10/00

View Document

13/10/0013 October 2000 ADOPT MEM AND ARTS 02/10/00

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 02/10/00

View Document

06/10/006 October 2000 S-DIV 02/10/00

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/005 October 2000 APPLICATION COMMENCE BUSINESS

View Document

05/10/005 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED ACCESSMASTER PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 29/09/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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