ON-TARGET TRAINING NETWORK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

03/06/253 June 2025 Change of details for Mrs Michele Sylvia Stubbs as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Change of details for Mr Nicholas Anthony Stubbs as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mrs Michele Sylvia Stubbs on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mrs Michele Sylvia Stubbs as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr Nicholas Anthony Stubbs on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mrs Michele Sylvia Stubbs on 2025-06-02

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-06-24

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY STUBBS / 27/11/2019

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY STUBBS / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY STUBBS / 27/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED NICHOLAS ANTHONY STUBBS

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BERLANGA

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERCIVAL

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW PERCIVAL

View Document

14/11/1114 November 2011 SECRETARY APPOINTED NICHOLAS ANTHONY STUBBS

View Document

17/06/1117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CUTHBERT PERCIVAL / 04/03/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CUTHBERT PERCIVAL / 04/03/2010

View Document

27/07/1027 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED KATHLEEN ELIZABETH BERLANGA

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW PERCIVAL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET WALSHAM

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK WALSHAM

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 16 OLD MANSION CLOSE EASTBOURNE EAST SUSSEX BN20 9DP

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 S366A DISP HOLDING AGM 03/01/07

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 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