TECHNICAL 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
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Sub-division of shares on 2024-12-16

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2023-05-03

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2024-05-03

View Document

02/01/252 January 2025 Resolutions

View Document

31/08/2431 August 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

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

View Accounts

09/01/249 January 2024 Cessation of Olaf Grewer as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Garry Evans as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Laura Campion as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Paul Laughey as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Christine Van Cliff as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Gary Vine as a person with significant control on 2024-01-09

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

12/04/2312 April 2023 Change of details for Mr Martin Christopher Smith as a person with significant control on 2022-05-03

View Document

12/04/2312 April 2023 Notification of Tts Employee Trustees Ltd as a person with significant control on 2022-05-03

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Notification of Laura Campion as a person with significant control on 2022-04-05

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Notification of Paul Laughey as a person with significant control on 2022-04-05

View Document

03/05/223 May 2022

View Document

27/04/2227 April 2022 Notification of Gary Vine as a person with significant control on 2022-04-05

View Document

27/04/2227 April 2022 Notification of Olaf Grewer as a person with significant control on 2022-04-05

View Document

27/04/2227 April 2022 Notification of Christine Van Cliff as a person with significant control on 2022-04-05

View Document

27/04/2227 April 2022 Notification of Garry Evans as a person with significant control on 2022-04-05

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Resolutions

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Cessation of David John Larner as a person with significant control on 2020-04-01

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LARNER

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

16/10/1716 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

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER SMITH / 01/03/2015

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLATWORTHY

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/03/1322 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN COSTER / 02/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED CLSC LIMITED CERTIFICATE ISSUED ON 17/03/11

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 Incorporation

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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