INFORM TRAINING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
26/10/2326 October 2023 | Application to strike the company off the register |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
28/04/2328 April 2023 | Director's details changed for Mr John Simpson on 2023-03-16 |
28/04/2328 April 2023 | Change of details for Mr John Simpson as a person with significant control on 2023-03-16 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
12/09/2212 September 2022 | Micro company accounts made up to 2022-03-31 |
19/12/2119 December 2021 | Director's details changed for Mr John Simpson on 2021-12-10 |
19/12/2119 December 2021 | Change of details for Mr John Simpson as a person with significant control on 2021-12-10 |
05/08/215 August 2021 | Micro company accounts made up to 2021-03-31 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMPSON / 31/01/2020 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, SECRETARY IRENE SIMPSON |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/04/1617 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
02/09/142 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
06/05/146 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
06/05/146 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / IRENE SIMPSON / 28/03/2014 |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 28/03/2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 28/03/2010 |
06/04/106 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / IRENE SIMPSON / 28/03/2008 |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM SECOD FLOOR 289 GREEN LANES PALMERS GREEN LONDON N13 4XS |
01/05/081 May 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 28/03/2008 |
15/01/0815 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 2 CHERITON CLOSE BARNET HERTFORDSHIRE EN4 9TX |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 25 THOMPSON DRIVE STRENSALL YORK YORKSHIRE YO32 5ZN |
24/04/0724 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | 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