OPERATOR TRAINING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-06-30

View Document

20/06/2520 June 2025 NewAppointment of Mr Permjit Singh as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewRegistered office address changed from Unit 14 West Moor Park Networkcentre Yorkshire Way, Armthorpe Doncaster South Yorkshire DN3 3GW England to Vertikal Uk Woodhouse Road Scunthorpe DN16 1BD on 2025-06-20

View Document

20/06/2520 June 2025 NewCessation of Kenneth Richardson as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 NewCessation of David Green as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 NewNotification of Vertikal U K Limited as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 NewTermination of appointment of Kenneth Richardson as a secretary on 2025-06-19

View Document

20/06/2520 June 2025 NewCessation of John Leslie Barlow as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 NewTermination of appointment of John Leslie Barlow as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewTermination of appointment of Kenneth Richardson as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewTermination of appointment of David Green as a director on 2025-06-19

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Kenneth Richardson on 2025-03-21

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 25/05/18 STATEMENT OF CAPITAL GBP 3000

View Document

08/08/188 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 CESSATION OF PETER COULSON AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COULSON

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN COULSON

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM COULBEK HOUSE, INGS LANE NORTH COTES GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5UX

View Document

15/04/1615 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 DIRECTOR APPOINTED MRS HELEN SHEILA COULSON

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

07/05/137 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MR JOHN LESLIE BARLOW

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 SECOND FILING WITH MUD 16/03/12 FOR FORM AR01

View Document

05/04/125 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COULSON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICHARDSON / 24/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH RICHARDSON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 24/03/2010

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR NIGEL WILLIAMS

View Document

16/03/0916 March 2009 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