Date | Description |
2025-02-21 |
update statutory_documents DIRECTOR APPOINTED MRS JEAN WHITAKER |
2024-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/24 |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WHITAKER / 19/12/2022 |
2022-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN WHITAKER / 19/12/2022 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-06-09 |
delete index_pages_linkeddomain facebook.com |
2022-06-09 |
insert phone +44 (0)1489 588453 |
2022-02-18 |
delete index_pages_linkeddomain microsoft.com |
2022-02-18 |
insert index_pages_linkeddomain confirmsubscription.com |
2022-02-18 |
insert index_pages_linkeddomain facebook.com |
2022-02-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-08-06 |
delete address East Overcliff Drive,
Bournemouth,
Dorset,
BH1 3AR |
2020-08-06 |
delete address New London House,
6 London Street,
London.
EC3R 7LP |
2020-08-06 |
insert service_pages_linkeddomain office.com |
2020-03-28 |
insert index_pages_linkeddomain microsoft.com |
2020-01-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-01-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-12-07 |
delete company_previous_name RIGHT TRACK TRAINING LIMITED |
2019-11-25 |
insert service_pages_linkeddomain g.page |
2019-11-07 |
update num_mort_outstanding 2 => 0 |
2019-11-07 |
update num_mort_satisfied 0 => 2 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-08-24 |
delete address Core Business Centre,
Milton Hill,
Abingdon,
Oxfordshire.
OX13 6AB |
2019-08-24 |
delete address Fareham Innovation Centre,
Merlin House,
4 Meteor Way,
Lee-on-the-Solent.
PO13 9FU |
2019-08-24 |
delete address Worting House,
Church Lane,
Basingstoke,
Hampshire.
RG23 8PX |
2019-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WHITAKER / 20/06/2019 |
2019-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WHITAKER / 20/06/2019 |
2019-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WHITAKER / 20/06/2018 |
2019-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN WHITAKER / 20/06/2018 |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-04-19 |
delete about_pages_linkeddomain advantec-internet.co.uk |
2019-04-19 |
delete address The Learning Centre,
14 Annealing Close,
Eastleigh,
Hampshire.
SO50 9PX |
2019-04-19 |
delete address The Portway Centre,
Old Sarum,
Salisbury,
Wiltshire.
SP4 6EB |
2019-04-19 |
delete contact_pages_linkeddomain advantec-internet.co.uk |
2019-04-19 |
delete index_pages_linkeddomain advantec-internet.co.uk |
2019-04-19 |
delete management_pages_linkeddomain advantec-internet.co.uk |
2019-04-19 |
delete service_pages_linkeddomain advantec-internet.co.uk |
2019-04-19 |
insert address Core Business Centre,
Milton Hill,
Abingdon,
Oxfordshire.
OX13 6AB |
2019-04-19 |
insert address Fareham Innovation Centre,
Merlin House,
4 Meteor Way,
Lee-on-the-Solent.
PO13 9FU |
2019-04-19 |
insert address Lancaster Court,
Barnes Wallis Road,
Fareham,
Hampshire,
PO15 5TU |
2019-02-07 |
delete address FORUM 3 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FH |
2019-02-07 |
insert address LANCASTER COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE UNITED KINGDOM PO15 5TU |
2019-02-07 |
update registered_address |
2019-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM
FORUM 3 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FH |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
2017-09-05 |
delete address Cartwright Dr,
Titchfield,
Hampshire.
PO15 5RJ |
2017-09-05 |
delete address Core Business Centre,
Milton Hill,
Abingdon,
Oxfordshire.
OX13 6AB |
2017-09-05 |
delete address New Street,
Birmingham,
B2 4RX |
2017-09-05 |
delete address Portland Street,
Manchester,
M1 3LA |
2017-09-05 |
delete index_pages_linkeddomain youtu.be |
2017-09-05 |
insert address The Learning Centre,
14 Annealing Close,
Eastleigh,
Hampshire.
SO50 9PX |
2017-09-05 |
insert index_pages_linkeddomain reviews.co.uk |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-16 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-04-04 |
delete person David Martin |
2016-04-04 |
insert client Arqiva |
2016-04-04 |
insert client Harris Corporation |
2016-04-04 |
insert client Porton Biopharma |
2016-04-04 |
insert person Simon Dove |
2016-04-04 |
update person_description Julia Gosse => Julia Gosse |
2016-03-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-16 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-08 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-10-28 |
update statutory_documents 16/10/15 FULL LIST |
2015-05-27 |
delete contact_pages_linkeddomain youtu.be |
2015-05-27 |
delete person Katherine Whitaker |
2015-05-27 |
insert client Exelis Inc |
2015-05-27 |
insert client Mercator Media |
2015-05-27 |
insert client Porvair Filtration |
2015-05-27 |
insert client Waitrose London |
2015-05-27 |
insert index_pages_linkeddomain youtu.be |
2015-05-27 |
insert person Julia Gosse |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-31 |
delete client Hampshire Police |
2015-01-31 |
insert client ADTI |
2015-01-31 |
insert client Asset Advantage |
2015-01-31 |
insert client At Bristol |
2015-01-31 |
insert client BMT Reliability |
2015-01-31 |
insert client CITB |
2015-01-31 |
insert client Circuit Engineering |
2015-01-31 |
insert client Eurofins |
2015-01-31 |
insert client FR Aviation |
2015-01-31 |
insert client Fianium |
2015-01-31 |
insert client Gemini Data Loggers |
2015-01-31 |
insert client HMS Sultan |
2015-01-31 |
insert client Hampshire Constabulary |
2015-01-31 |
insert client Honeywell |
2015-01-31 |
insert client Indigo Product Solutions |
2015-01-31 |
insert client Integrata Training |
2015-01-31 |
insert client Kudos |
2015-01-31 |
insert client Mountjoy |
2015-01-31 |
insert client NOC |
2015-01-31 |
insert client NYK Group |
2015-01-31 |
insert client New Land Solutions |
2015-01-31 |
insert client Orolia |
2015-01-31 |
insert client Radian |
2015-01-31 |
insert client SCOPE |
2015-01-31 |
insert client SSI Schaefer |
2015-01-31 |
insert client Serco |
2015-01-31 |
insert client Stride Insurance |
2015-01-31 |
insert client Trant Engineering |
2015-01-31 |
insert client Warmafloor |
2015-01-31 |
insert client Yayra UK Ltd |
2015-01-31 |
insert contact_pages_linkeddomain youtu.be |
2014-12-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-12-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-11-03 |
delete address Barley Way,
Ancells Business Park,
Fleet,
Hampshire.
GU51 2UT |
2014-11-03 |
insert client Airvolution Energy |
2014-11-03 |
insert client Aspire Defence |
2014-11-03 |
insert client Esl Defence |
2014-11-03 |
insert client Expro Group |
2014-11-03 |
insert client Freeborn Group |
2014-11-03 |
insert client Hampshire Probation |
2014-11-03 |
insert client Health Insurance Group |
2014-11-03 |
insert client Maersk |
2014-11-03 |
insert client Media Base Direct |
2014-11-03 |
insert client Menzies |
2014-11-03 |
insert client New Voice Media |
2014-11-03 |
insert client Nicholas and Harris |
2014-11-03 |
insert client Reside Construction |
2014-11-03 |
insert client Seagate Technology |
2014-11-03 |
update statutory_documents 16/10/14 FULL LIST |
2014-08-10 |
insert general_emails in..@ipsofacto.uk.com |
2014-08-10 |
delete index_pages_linkeddomain irelish.com |
2014-08-10 |
insert client QinetiQ |
2014-08-10 |
insert client Royal Navy |
2014-08-10 |
insert client Searoc Ltd |
2014-08-10 |
insert email in..@ipsofacto.uk.com |
2014-08-10 |
insert index_pages_linkeddomain advantec-internet.co.uk |
2014-08-10 |
insert index_pages_linkeddomain twitter.com |
2014-05-01 |
delete source_ip 88.208.252.199 |
2014-05-01 |
insert source_ip 88.208.252.9 |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address FORUM 3 PARKWAY WHITELEY FAREHAM HAMPSHIRE ENGLAND PO15 7FH |
2013-12-07 |
insert address FORUM 3 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FH |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-12-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-11-05 |
update statutory_documents 16/10/13 FULL LIST |
2013-08-27 |
delete email ti..@ipsofacto.uk.com |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
delete address 1 TROON HOUSE, 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ |
2013-06-24 |
insert address FORUM 3 PARKWAY WHITELEY FAREHAM HAMPSHIRE ENGLAND PO15 7FH |
2013-06-24 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-15 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
1 TROON HOUSE, 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ |
2012-10-25 |
update statutory_documents 16/10/12 FULL LIST |
2012-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WHITAKER / 25/05/2012 |
2012-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN WHITAKER / 25/05/2012 |
2012-07-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-06 |
update statutory_documents 16/10/11 FULL LIST |
2011-03-25 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 16/10/10 FULL LIST |
2010-04-23 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 16/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WHITAKER / 09/11/2009 |
2009-03-09 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-12-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
1 TROON HOUSE PARKWAY, WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ |
2007-12-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
C/O WALTON & CO
VENTURE HOUSE
THE TANNERIES EAST STREET
TITCHFIELD PO14 4AR |
2005-10-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-28 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
2001-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-11-16 |
update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
1999-11-11 |
update statutory_documents COMPANY NAME CHANGED
RIGHT TRACK TRAINING LIMITED
CERTIFICATE ISSUED ON 12/11/99 |
1998-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-21 |
update statutory_documents SECRETARY RESIGNED |
1998-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |