TRAINING IN ELECTRICAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-03-20 insert phone 07468 418 535
2023-09-02 delete person Magda Wyrobek
2023-09-02 insert person Eric Moon
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-05-28 delete person Jamie Rooke
2023-04-12 delete person Mike Raven
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-07 insert alias Training in Electrical Limited
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA HELEN DOMANSKY
2022-08-25 update statutory_documents CESSATION OF ROBERT HURLEY AS A PSC
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-06-05 delete coo Nina Domansky
2022-06-05 insert managingdirector Nina Domansky
2022-06-05 update person_title Nina Domansky: Operations Director => Managing Director
2022-05-31 update statutory_documents FIRST GAZETTE
2022-03-06 delete person Adi Young
2022-03-06 delete person Jamie Fisher
2022-03-06 insert person Jamie Rooke
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-30
2021-12-30 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-12-08 delete managingdirector Robert Hurley
2021-12-08 insert coo Nina Domansky
2021-12-08 delete person Adrian Campbell
2021-12-08 delete person Robert Hurley
2021-12-08 insert person Ade Campbell
2021-12-08 insert person Adi Young
2021-12-08 insert person Glen Burchell
2021-12-08 insert person Jamie Fisher
2021-12-08 insert person Magda Wyrobek
2021-12-08 insert person Mike Raven
2021-12-08 insert person Nina Domansky
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HURLEY
2021-09-13 delete person Bryan Armitage
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-07-06 update statutory_documents DIRECTOR APPOINTED MISS NINA DOMANSKY
2021-06-10 delete general_emails in..@traininginelectrical.com
2021-06-10 delete email in..@traininginelectrical.com
2021-06-10 delete person Richard Watkinson
2021-04-17 delete person Lucy Kirkby
2021-04-17 delete person Mrinal Kumar
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-22 delete person Nicola Tainton
2020-09-20 insert person Bryan Armitage
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID HURLEY / 14/07/2020
2020-07-12 delete person Dr Steve Sharples
2020-07-12 delete person Gary Yates
2020-07-12 insert person Andrew Start
2020-07-12 insert person Nicola Tainton
2020-07-12 insert person Richard Watkinson
2020-07-12 update person_title Lucy Kirkby: Administration Support => Student Support Manager
2020-07-12 update person_title Mrinal Kumar: NVQ Administrator / Assessor => Business Development Manager
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA MCDONAGH
2020-04-08 delete otherexecutives Barbara McDonagh
2020-04-08 delete person Barbara McDonagh
2020-04-08 delete person Bridget McDonagh
2020-04-08 delete person Luke Corbett
2020-04-08 delete person Matthew Woodward
2020-01-08 insert general_emails in..@traininginelectrical.com
2020-01-08 delete source_ip 193.28.45.140
2020-01-08 insert email in..@traininginelectrical.com
2020-01-08 insert source_ip 51.141.239.71
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-08 delete coo Barbara McDonagh
2019-12-08 insert otherexecutives Barbara McDonagh
2019-12-08 insert person Lucy Kirkby
2019-12-08 insert person Matthew Woodward
2019-12-08 update person_title Barbara McDonagh: Operations Director => Company Director
2019-09-08 delete person Joe Routledge
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-07-24 update statutory_documents DIRECTOR APPOINTED MRS BARBARA MARY MCDONAGH
2019-01-28 delete person Carol Key
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-15 update robots_txt_status www.traininginelectrical.co.uk: 404 => 200
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-06 insert coo Barbara McDonagh
2017-11-06 insert managingdirector Robert Hurley
2017-11-06 delete person Louis Corbett
2017-11-06 insert person Adrian Campbell
2017-11-06 insert person Carol Key
2017-11-06 insert person Joe Routledge
2017-11-06 update person_title Barbara McDonagh: Operation Director => Operations Director
2017-11-06 update person_title Robert Hurley: Centre Manager => Managing Director
2017-10-02 insert person Gary Yates
2017-10-02 insert person Louis Corbett
2017-10-02 update person_title Barbara McDonagh: Business Manager => Operation Director
2017-10-02 update person_title Luke Corbett: Centre Administrator => Office Manager
2017-10-02 update person_title Mrinal Kumar: Workshop Technician => NVQ Administrator / Assessor
2017-08-20 insert index_pages_linkeddomain cityandguilds.com
2017-08-20 insert index_pages_linkeddomain eal.org.uk
2017-08-20 insert index_pages_linkeddomain jib.org.uk
2017-08-20 insert index_pages_linkeddomain logiccertification.com
2017-08-20 insert index_pages_linkeddomain napit.org.uk
2017-08-20 insert index_pages_linkeddomain niceic.com
2017-08-20 update person_title Mrinal Kumar: NVQ Administrator => Workshop Technician
2017-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSEY HURLEY
2017-07-20 delete person Alan Parker
2017-07-20 delete person Gareth Davies
2017-07-20 delete person Phil Hague
2017-07-20 delete person Piers Wainwright
2017-07-20 delete person Richard Bentley
2017-07-20 update person_title Mrinal Kumar: Workshop Technician => NVQ Administrator
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-21 insert person Mrinal Kumar
2016-03-13 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-13 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-01 update statutory_documents 19/01/16 FULL LIST
2015-06-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 35 LONGMOOR ROAD LONG EATON NOTTINGHAM NG10 4FN
2015-02-07 insert address TECHNOLOGY HOUSE NOTTINGHAM ROAD ATTENBOROUGH NOTTINGHAM NG9 6DP
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-06 delete address 63-67 St. Peter's Street, Nottingham, NG7 3EN
2015-02-06 insert address Technology House, Nottingham Road, Attenborough, Nottingham, NG9 6DP
2015-02-06 update primary_contact 63-67 St. Peter's Street, Nottingham, NG7 3EN => Technology House, Nottingham Road, Attenborough, Nottingham, NG9 6DP
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 35 LONGMOOR ROAD LONG EATON NOTTINGHAM NG10 4FN
2015-01-28 update statutory_documents 19/01/15 FULL LIST
2014-11-24 delete career_pages_linkeddomain 8zerocreative.co.uk
2014-11-24 delete contact_pages_linkeddomain 8zerocreative.co.uk
2014-11-24 delete index_pages_linkeddomain 8zerocreative.co.uk
2014-11-24 delete phone 2394/2395
2014-11-24 delete source_ip 193.28.45.131
2014-11-24 insert career_pages_linkeddomain eightzero.co.uk
2014-11-24 insert contact_pages_linkeddomain eightzero.co.uk
2014-11-24 insert index_pages_linkeddomain eightzero.co.uk
2014-11-24 insert source_ip 193.28.45.140
2014-11-24 update robots_txt_status www.traininginelectrical.co.uk: 200 => 404
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 35 LONGMOOR ROAD LONG EATON NOTTINGHAM UNITED KINGDOM NG10 4FN
2014-04-07 insert address 35 LONGMOOR ROAD LONG EATON NOTTINGHAM NG10 4FN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-04-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-03-05 update statutory_documents 19/01/14 FULL LIST
2013-12-18 delete source_ip 193.200.81.253
2013-12-18 insert source_ip 193.28.45.131
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-10-19 => 2014-12-31
2013-09-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address KULDANA LONGMOOR ROAD NOTTINGHAM UNITED KINGDOM NG10 4FN
2013-06-24 insert address 35 LONGMOOR ROAD LONG EATON NOTTINGHAM UNITED KINGDOM NG10 4FN
2013-06-24 insert sic_code 85410 - Post-secondary non-tertiary education
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2013-01-19
2013-06-24 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update account_ref_month 1 => 3
2013-01-30 update website_status OK
2013-01-30 insert vat 153545904
2013-01-25 update website_status FlippedRobotsTxt
2013-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2013 FROM KULDANA LONGMOOR ROAD NOTTINGHAM NG10 4FN UNITED KINGDOM
2013-01-23 update statutory_documents 19/01/13 FULL LIST
2012-10-25 insert phone 01158 228 645
2012-10-25 update primary_contact
2012-10-13 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION