TOTAL ON-LINE TRAINING SOLUTIONS LTD

Company Documents

DateDescription
29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM
6-7 CASTLE GATE
CASTLE STREET
HERTFORD
HERTS
SG14 1HD
ENGLAND

View Document

26/08/1826 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/08/1826 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/1826 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/189 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/04/1811 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA MILBURN

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE BIRCHALL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MILBURN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BIRCHALL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MILBURN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BIRCHALL

View Document

08/01/178 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS JANE BIRCHALL

View Document

27/07/1627 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS ANGELA CAROLINE MILBURN

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
10 NICHOLAS STREET
CHESTER
CHESHIRE
CH1 2NX

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MILBURN / 01/06/2015

View Document

10/08/1510 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER JOHN BIRCHALL / 01/06/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ADOPT ARTICLES 11/03/2012

View Document

16/05/1216 May 2012 11/03/12 STATEMENT OF CAPITAL GBP 800

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 DIRECTOR APPOINTED SIMON CHRISTOPHER JOHN BIRCHALL

View Document

28/07/1128 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/06/1011 June 2010 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