PERFORMANCE TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LYNN STUART / 31/10/2014

View Document

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
PREMIER HOUSE WILLOWSIDE PARK, CANAL ROAD
TROWBRIDGE
WILTSHIRE
BA14 8RH
UNITED KINGDOM

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS DEBRA-LYNN LYNN STUART

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OAKEY

View Document

09/10/139 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
UNIT 2 PREMIER HOUSE CANAL ROAD
TROWBRIDGE
WILTSHIRE
BA14 8RH

View Document

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/09/1127 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL EDWARDS

View Document

21/09/1021 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS OAKEY

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR MICHAEL IAN EDWARDS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DOUGLAS MALCOLM ANDREW OAKEY

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR DOUGLAS MALCOLM ANDREW OAKEY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROGERS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP ROGERS

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED MATTHEW COULSON

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY RESIGNED WENDY COULSON

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY APPOINTED PHILLIP JOHN ROGERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: THE HEALTH ACADEMY, THE VINERY BENTS HOUSE 21 BELMONT STREET HUDDERSFIELD HD1 5BZ UNITED KINGDOM

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: HERITAGE LOFTS WELLINGTON MILLS PLOVER ROAD LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3HR

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY RESIGNED RICHARD JANUSZEK

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: HERITAGE LOFTS WELLINGTON MILLS PLOVER ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3HR

View Document

31/03/0831 March 2008 SECRETARY APPOINTED WENDY JANET COULSON

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED MATTHEW JANUSZEK

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: EASTWOOD HOUSE, THE OFFICE VILLAGE, CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8FD

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

12/09/0612 September 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