Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-08 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-07 |
delete address GROUND FLOOR ATLANTIC HOUSE PARK HOUSE BUSINESS CENTRE CARLISLE CUMBRIA CA3 0JW |
2021-02-07 |
insert address GROUND FLOOR ATLANTIC HOUSE PARK HOUSE BUSINESS CENTRE CARLISLE CUMBRIA ENGLAND CA3 0LJ |
2021-02-07 |
update registered_address |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2021-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM
GROUND FLOOR ATLANTIC HOUSE
PARK HOUSE BUSINESS CENTRE
CARLISLE
CUMBRIA
CA3 0JW |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE MCGREGOR / 10/09/2020 |
2020-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN MCGREGOR / 10/09/2019 |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-10 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-27 |
update num_mort_charges 2 => 3 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046272510003 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-05-13 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-03-17 |
update statutory_documents 02/01/16 FULL LIST |
2016-03-16 |
update statutory_documents SOLVENCY STATEMENT DATED 30/12/15 |
2016-03-16 |
update statutory_documents REDUCE ISSUED CAPITAL 30/12/2015 |
2016-03-16 |
update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 950 |
2016-03-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-05 |
update statutory_documents 02/01/15 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update num_mort_outstanding 2 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 2 |
2014-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-03 |
update statutory_documents 02/01/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-16 |
update statutory_documents 02/01/13 FULL LIST |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-18 |
update statutory_documents 02/01/12 FULL LIST |
2011-07-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 02/01/11 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 02/01/10 FULL LIST |
2009-08-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/06 FROM:
6 PATERNOSTER ROW
CARLISLE
CUMBRIA CA3 8TT |
2006-03-06 |
update statutory_documents COMPANY NAME CHANGED
MEDICAL TRAINING SERVICES LIMITE
D
CERTIFICATE ISSUED ON 06/03/06 |
2006-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-15 |
update statutory_documents SECRETARY RESIGNED |
2005-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM:
COMMERCE HOUSE
CARLETON GREEN
CARLISLE
CUMBRIA CA1 3SR |
2003-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2003-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-24 |
update statutory_documents SECRETARY RESIGNED |
2003-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |