ICL TRAINING (NO 3) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKIN

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOMAS AUDLEY-MILLER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR RICHARD PHILIP GORDON PARKIN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS JAMES AUDLEY-MILLER / 12/12/2017

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR ANDREW JONATHAN HOOLES

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR TOMAS JAMES AUDLEY-MILLER

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECTION 519

View Document

07/03/147 March 2014 SECTION 519

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH BAKER / 28/04/2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SOLVENCY STATEMENT DATED 27/03/12

View Document

27/03/1227 March 2012 REDUCE ISSUED CAPITAL 27/03/2012

View Document

27/03/1227 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 2.00

View Document

27/03/1227 March 2012 STATEMENT BY DIRECTORS

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR DAVID JOHN EDWARD ROBERTS

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL HEULWEN HITCHING / 31/03/2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAKER / 09/04/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR JONATHAN DAVID SMITH

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LEEK

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BUTLER

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 26 FINSBURY SQUARE LONDON EC2A 1SL

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

03/04/033 April 2003 COMPANY NAME CHANGED KNOWLEDGE POOL TRAINING LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

06/02/036 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 NC INC ALREADY ADJUSTED 15/06/01

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 £ IC 30000001/1 15/06/01 £ SR 30000000@1=30000000

View Document

10/08/0110 August 2001 £ NC 30001000/59501000 15/

View Document

10/08/0110 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0110 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/00

View Document

05/10/005 October 2000 £ NC 1000/30001000 13/07/00

View Document

05/10/005 October 2000 ADOPT ARTICLES 13/06/00

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 1 SILK STREET LONDON EC2Y 8HQ

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 COMPANY NAME CHANGED MADELINKS LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 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