KENT FORKLIFT TRAINING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-14 insert index_pages_linkeddomain berkshireforklifttraining.co.uk
2024-03-14 insert index_pages_linkeddomain hampshireforklifttraining.co.uk
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-26 delete source_ip 92.205.5.99
2022-10-26 insert source_ip 92.205.135.8
2022-09-07 update num_mort_charges 1 => 2
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077305880002
2022-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-21 insert index_pages_linkeddomain bedfordshireforklifttraining.co.uk
2022-05-21 insert index_pages_linkeddomain cambridgeshireforklifttraining.co.uk
2022-05-21 insert index_pages_linkeddomain hertfordshireforklifttraining.co.uk
2022-05-21 insert index_pages_linkeddomain norfolkforklifttraining.co.uk
2022-05-21 insert index_pages_linkeddomain suffolkforklifttraining.co.uk
2022-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 delete source_ip 92.204.218.70
2021-06-22 insert source_ip 92.205.5.99
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-19 delete source_ip 62.138.49.189
2021-01-19 insert source_ip 92.204.218.70
2020-10-06 insert index_pages_linkeddomain talentinlogistics.co.uk
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-07 delete source_ip 62.138.49.52
2020-08-07 insert source_ip 62.138.49.189
2020-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-03 delete address Unit 39 Blenheim Close Pysons Road Ind Est Broadstairs, Kent, CT10 2YF
2020-03-03 delete phone 07595 021 623
2020-03-03 insert address Manston Business Park Ramsgate Kent CT12 5GD
2020-03-03 insert phone 07543 236 800
2020-03-03 update primary_contact Unit 39 Blenheim Close Pysons Road Ind Est Broadstairs, Kent, CT10 2YF => Manston Business Park Ramsgate Kent CT12 5GD
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077305880001
2019-08-30 delete source_ip 94.136.40.103
2019-08-30 insert source_ip 62.138.49.52
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-08 insert index_pages_linkeddomain londonforklifttraining.co.uk
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA AINSLIE
2017-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JAMES AINSLIE / 01/12/2016
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-23 insert index_pages_linkeddomain surreyforklifttraining.co.uk
2016-06-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES AINSLIE / 02/03/2016
2015-08-10 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-10 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-30 update statutory_documents 17/07/15 FULL LIST
2015-07-08 delete address 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2015-07-08 insert address 7 THE BROADWAY BROADSTAIRS KENT CT10 2AD
2015-07-08 update registered_address
2015-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES AINSLIE / 27/05/2015
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-08-29 update statutory_documents 17/07/14 FULL LIST
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART AINSLEE / 12/05/2014
2014-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-07 delete address 124 HIGH STREET RAMSGATE ENGLAND CT11 9UA
2014-01-07 insert address 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2014-01-07 update registered_address
2013-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 124 HIGH STREET RAMSGATE CT11 9UA ENGLAND
2013-08-01 update returns_last_madeup_date 2012-08-05 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-09-02 => 2014-08-14
2013-07-17 update statutory_documents 17/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-05 => 2014-05-31
2013-06-24 insert sic_code 85590 - Other education n.e.c.
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update returns_last_madeup_date null => 2012-08-05
2013-06-24 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-04-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-04 update statutory_documents 05/08/12 FULL LIST
2012-12-04 update statutory_documents FIRST GAZETTE
2011-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION