PASS MARK TRAINING LTD
Company Documents
Date | Description |
---|---|
25/01/2425 January 2024 | Final Gazette dissolved following liquidation |
25/01/2425 January 2024 | Final Gazette dissolved following liquidation |
25/10/2325 October 2023 | Return of final meeting in a creditors' voluntary winding up |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2023-05-17 |
17/05/2317 May 2023 | Statement of affairs |
17/05/2317 May 2023 | Appointment of a voluntary liquidator |
17/05/2317 May 2023 | Resolutions |
02/11/222 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLETT |
24/07/2024 July 2020 | CESSATION OF JACQUELINE WILLETT AS A PSC |
24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID EDWARDS |
24/07/2024 July 2020 | CESSATION OF PAUL WILLETT AS A PSC |
24/07/2024 July 2020 | DIRECTOR APPOINTED MR GRAHAM DAVID EDWARDS |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE WILLETT |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 60-64 CANTERBURY STREET GILLINGHAM ME7 5UJ ENGLAND |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLETT / 22/03/2019 |
22/03/1922 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WILLETT / 22/03/2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 50 WOODBERRY DRIVE SITTINGBOURNE KENT ME10 3AT |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/12/1512 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/12/1022 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLETT / 17/12/2009 |
17/12/0917 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 49 SILVERSPOT CLOSE, RAINHAM GILLINGHAM KENT ME8 8JS |
30/10/0730 October 2007 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | 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