HEXAM TRAINING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

28/02/2428 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

14/01/2214 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Statement of affairs

View Document

12/01/2212 January 2022 Registered office address changed from Abbotsmoor West Felton Oswestry Shropshire SY11 4HF United Kingdom to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2022-01-12

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Resolutions

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

19/07/2119 July 2021 Certificate of change of name

View Document

19/07/2119 July 2021 Resolutions

View Document

13/07/2113 July 2021 Termination of appointment of Leeann Derbyshire as a director on 2021-07-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM WATERSIDE BUSINESS CENTRE CILMEDW WAY LLANGOLLEN DENBIGHSHIRE LL20 8AG WALES

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA SCIESINSKA

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MS SHARON CROSS

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064200250002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064200250001

View Document

28/06/1928 June 2019 CESSATION OF GARETH DAVID KEITH WOOD AS A PSC

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCHWOOD STRATEGIES (ULS) LIMITED

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH WOOD

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED DR DAVID JOHN OATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS LEEANN DERBYSHIRE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/07/186 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MISS EMMA SCIESINSKA

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 5 THE MALTHOUSE BUSINESS CENTRE REGENT STREET LLANGOLLEN DENBIGHSHIRE LL20 8HS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY EMMA SCIESINSKA

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WOOD

View Document

17/12/1417 December 2014 10/11/14 STATEMENT OF CAPITAL GBP 110

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 01/10/13 STATEMENT OF CAPITAL GBP 110

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 4

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY APPOINTED MS EMMA SCIESINSKA

View Document

21/09/1121 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 3

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR GARETH WOOD

View Document

02/07/112 July 2011 02/07/11 STATEMENT OF CAPITAL GBP 2

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BRYN ESTYN EAST STREET LLANGOLLEN LL20 8RB

View Document

24/11/1024 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/02/101 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MORRIS COOK CHARTERED ACCOUNTANTS

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE WOOD / 05/11/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR GARETH WOOD

View Document

05/03/085 March 2008 DIRECTOR APPOINTED SAMANTHA JANE WOOD

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 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