HUGHES TRAINING STRATEGIES LTD

Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2025-04-07

View Document

09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

05/12/245 December 2024 Registered office address changed from C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 2024-12-05

View Document

12/11/2412 November 2024 Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-12

View Document

23/06/2423 June 2024 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-23

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-10-05

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2022-10-05

View Document

25/10/2225 October 2022 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-10-05

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2018-07-27

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2019-07-27

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2020-10-05

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM
MARSH HAMMOND & PARTNERS LLP
PEAK HOUSE 20 EASTCHEAP
LONDON
EC3M 1EB

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
C/O STRINGER MALLARD
12A MONTPELLIER PARADE
HARROGATE
NORTH YORKSHIRE
HG1 2TJ
UNITED KINGDOM

View Document

10/08/1510 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

10/08/1510 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1510 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PAUL ADRIAN HUGHES

View Document

08/01/158 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1417 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

08/05/138 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 APPLICATION FOR STRIKING-OFF

View Document

07/02/137 February 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 28 VICTORIA AVENUE HARROGATE NORTH YORKS HG1 5PR

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN HUGHES / 26/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA RACHEL HUGHES / 26/01/2011

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED TRAINING SELECTION LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

08/04/108 April 2010 CHANGE OF NAME 25/03/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 NC INC ALREADY ADJUSTED 07/08/08

View Document

08/12/088 December 2008 GBP NC 100/1000 07/06/2008

View Document

11/09/0811 September 2008 APPOINTED A DIRECTOR 07/06/2008

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 07/06/08

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE, SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 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