TRAINING PLUS (MERSEYSIDE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

31/10/2431 October 2024 Registration of charge 042885790004, created on 2024-10-29

View Document

29/10/2429 October 2024 Second filing for the appointment of Mr Gregg Michael Scott as a director

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Previous accounting period extended from 2023-10-02 to 2023-12-31

View Document

08/05/248 May 2024 Registered office address changed from G8 Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT on 2024-05-08

View Document

13/03/2413 March 2024 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-02

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-07-31 to 2022-10-02

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

03/10/223 October 2022 Appointment of Mr Mark Allan Cooper as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Steven James Frith as a director on 2022-10-03

View Document

03/10/223 October 2022 Cessation of Brian Gerard Quinn as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Cessation of Paula Thelma Hayes as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Paula Thelma Hayes as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Ms Lesley Diane Rimmington as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Ms Susan Kamal as a director on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Brian Gerard Quinn as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Gregg Michael Scott as a director on 2022-10-03

View Document

03/10/223 October 2022 Notification of Realise Learning and Employment Limited as a person with significant control on 2022-10-03

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Brian Gerard Quinn as a person with significant control on 2021-06-30

View Document

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 64 LIME STREET LIVERPOOL L1 1JN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GERARD QUINN / 17/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD QUINN / 17/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED PROFESSOR MATTHEW JAMES WILSON

View Document

10/07/1910 July 2019 CESSATION OF JEAN HARAM AS A PSC

View Document

08/04/198 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 2

View Document

08/04/198 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042885790003

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042885790002

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULA THELMA HAYES / 17/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 62-64 LIME STREET LIVERPOOL MERSEYSIDE L1 1JN

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN GERARD QUINN / 17/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD QUINN / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD QUINN / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN GERARD QUINN / 12/01/2018

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN GERARD QUINN / 17/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JEAN HARAM / 17/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA THELMA HAYES / 17/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042885790002

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN HARAM

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY JEAN HARAM

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY JANET SMART

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MRS. JEAN HARAM

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA THELMA HAYES / 18/05/2012

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULA THELMA HAYES / 24/08/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA THELMA HAYES / 17/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD QUINN / 17/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN HARAM / 17/09/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 GUARANTEE,DEBENTURE,DEE 14/12/01

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: THRELFALLS BUILDING TRUEMAN STREET LIVERPOOL L3 2BA

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 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