ITS LTD - History of Changes


DateDescription
2024-04-08 delete person Sarah Carr-Crompton
2024-04-08 delete source_ip 77.72.4.66
2024-04-08 insert person Melanie Mitchell
2024-04-08 insert person Val Hayllar
2024-04-08 insert source_ip 185.199.220.59
2024-04-08 update person_title Lesley Ellis: Head of Provision and Safeguarding Lead; Managing Director => Managing Director
2024-04-07 insert company_previous_name INTER TRAINING SERVICES LIMITED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update name INTER TRAINING SERVICES LIMITED => CHEYNES TRAINING LIMITED
2023-09-13 update statutory_documents DIRECTOR APPOINTED MISS MELANIE JILL MITCHELL
2023-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEYNES TRAINING LIMITED
2023-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY ELLIS
2023-08-25 update statutory_documents CESSATION OF LESLEY ELLIS AS A PSC
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES
2023-04-10 delete person Liz Taylor
2023-04-10 delete person Sinead Heeps
2023-04-10 insert person Claire Child
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2022-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-02 delete person Becky Norris
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2022-02-13 insert support_emails he..@manage-apprenticeships.service.gov.uk
2022-02-13 delete email na..@apprenticeships.gov.uk
2022-02-13 delete person Maria Di Martino-Dobson
2022-02-13 delete phone 08000 150400
2022-02-13 insert email he..@manage-apprenticeships.service.gov.uk
2022-02-13 insert person Liz Taylor
2022-02-13 insert person Sinead Heeps
2022-02-13 insert phone 08000 150 600
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-11 delete person Faye Carter
2021-09-11 insert person Maria Di Martino-Dobson
2021-07-04 delete person Simone Diges
2021-07-04 update person_title Elisa Dos Santos: Member of the Delivery Team; Trainer / Assessor => Member of the Delivery Team; Trainer / Assessor and Internal Quality Assurer
2021-07-04 update person_title Faye Carter: Trainer / Assessor / IQA; Member of the Delivery Team => Trainer / Assessor and Internal Quality Assurer
2021-07-04 update person_title Sarah Carr-Crompton: Member of the Delivery Team; Trainer / Assessor => Trainer / Assessor and Internal Quality Assurer
2021-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 19/04/2021
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2021-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 19/04/2021
2021-02-03 update person_title Faye Carter: Member of the Delivery Team; Trainer / Assessor => Trainer / Assessor / IQA; Member of the Delivery Team
2020-10-12 insert person Faye Carter
2020-10-12 insert person Sarah Carr-Crompton
2020-10-12 update person_title Charlotte Rowlinson: Member of the Delivery Team; Curriculum Coordinator and Internal Quality Assurer => Member of the Delivery Team; Trainer / Assessor
2020-10-12 update person_title Lesley Ellis: Managing Director; Head of Provision => Head of Provision and Safeguarding Lead; Managing Director
2020-10-12 update person_title Simone Diges: Member of the Delivery Team; Lead Internal Quality Assurer / Trainer Assessor => Member of the Delivery Team; Curriculum Coordinator / Lead Internal Quality Assurer / Trainer Assessor
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-03-15 delete person Bethany Harris
2020-02-14 delete secretary Beverley Slynn
2020-02-14 delete person Beverley Slynn
2020-02-14 insert person Becky Norris
2019-10-19 delete person Linda Somers
2019-10-19 update person_title Sam Stirling: Member of the Delivery Team; Administrator => Member of the Administration Team; Employer and Learner Liaison Administrator
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-18 delete person Joanna Eastman
2019-09-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY SLYNN
2019-06-16 insert person Joanna Eastman
2019-04-27 delete person Louise Hopkins
2019-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY SLYNN / 24/04/2019
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 03/04/2019
2019-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 03/04/2019
2019-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 03/04/2019
2019-03-28 delete person Casey Miles
2019-03-28 delete person Kate Trippick
2019-03-28 insert person Bethany Harris
2019-03-28 insert person Louise Hopkins
2019-03-28 update person_title Victoria Kirton: Member of the Delivery Team; Administrator => Member of the Delivery Team; Office Team Leader
2019-01-16 delete person Liz Taylor
2019-01-16 insert email na..@apprenticeships.gov.uk
2019-01-16 insert person Simone Diges
2019-01-16 insert phone 08000 150400
2019-01-16 update person_title Lesley Ellis: Managing Director => Managing Director; Head of Provision
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-01-27 delete person Margaret Coker
2018-01-27 insert person Kate Trippick
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 insert contact_pages_linkeddomain www.gov.uk
2017-06-17 delete person Kay Bolton
2017-06-17 update person_title Linda Somers: Learning Support Tutor => Member of the Delivery Team; Learning Support Coordinator / Administration Team
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-01 delete person Gill Simpson
2017-04-01 insert person Elisa Dos Santos
2016-12-27 delete person Karen Hobbs
2016-12-27 delete person Sue Venn
2016-12-27 insert person Margaret Coker
2016-12-27 insert person Victoria Kirton
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-29 delete phone +44 (0) 2392 591666
2016-07-29 insert phone 0044 (0) 2392 591666
2016-05-13 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-13 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-22 update statutory_documents 18/04/16 FULL LIST
2015-10-05 insert secretary Lesley Ellis
2015-10-05 delete address 2 London Road, Horndean, Waterlooville, Hampshire, PO8 OBZ
2015-10-05 delete fax 02392 592266
2015-10-05 insert contact_pages_linkeddomain facebook.com
2015-10-05 insert person Linda Somers
2015-10-05 update person_title Casey Miles: Member of the Delivery Team; Trainer / Assessor / Administration Team => Trainer / Assessor
2015-10-05 update person_title Charlotte Rowlinson: Member of the Delivery Team; Curriculum Coordinator for Hairdressing => Member of the Delivery Team; Curriculum Coordinator and Internal Quality Assurer
2015-10-05 update person_title Gill Simpson: Member of the Delivery Team; Professional Tutor => Member of the Delivery Team; Professional Tutor and Internal Quality Assurer
2015-10-05 update person_title Lauren Pullen: Member of the Delivery Team; Trainer / Assessor => Member of the Delivery Team; Trainer / Assessor and Internal Quality Assurer
2015-10-05 update person_title Lesley Ellis: Finance; Contracts Manager; Managing Director => Finance and Administration Manager; Managing Director; Company Secretary
2015-10-05 update person_title Liz Taylor: Member of the Delivery Team; Assistant Lead Internal Verifier => Member of the Delivery Team; Trainer / Assessor and Internal Verifier
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-07-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-07-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-02 update statutory_documents 18/04/15 FULL LIST
2015-02-02 insert person Casey Miles
2015-02-02 update person_title Lauren Pullen: Member of the Delivery Team; Trainer / Assessor / Administration Team => Member of the Delivery Team; Trainer / Assessor
2014-12-02 delete about_pages_linkeddomain nationalarchives.gov.uk
2014-12-02 delete person Samantha Stirling
2014-12-02 insert person Sam Stirling
2014-12-02 insert person Sue Venn
2014-10-31 delete fax +44 (0) 2392 592266
2014-10-31 delete person Joanna Hallt
2014-10-31 delete phone +44 (0) 2392 591666
2014-09-27 delete person Angela Withers
2014-09-27 insert person Samantha Stirling
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-05 delete person Natalie Clarke
2014-06-05 delete source_ip 88.208.200.82
2014-06-05 insert person Lauren Pullen
2014-06-05 insert source_ip 77.72.4.66
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-22 update statutory_documents 18/04/14 FULL LIST
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELLIS / 21/03/2014
2013-12-12 insert person Angie Withers
2013-11-19 delete index_pages_linkeddomain tomorrowsengineers.org.uk
2013-11-04 insert index_pages_linkeddomain tomorrowsengineers.org.uk
2013-10-27 delete person Lauren Pullen
2013-10-27 insert person Natalie Clarke
2013-10-27 update person_title Liz Taylor: Assistant Lead Internal Verifier / Administration Team; Member of the Delivery Team => Member of the Delivery Team; Assistant Lead Internal Verifier
2013-10-03 delete person Jaime Chamberlain
2013-08-28 delete person Angie Britton
2013-08-28 insert person Joanna Hallt
2013-07-07 delete person Caroline Stratton
2013-07-07 insert person Lauren Pullen
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 1 => 2
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-17 delete source_ip 213.171.205.179
2013-06-17 insert source_ip 88.208.200.82
2013-04-25 delete person Jenny Ahier
2013-04-25 delete person Kaz Wilson
2013-04-25 delete person Reg Lowe
2013-04-25 update person_title Lesley Ellis: Managing Director; General Manager => Finance; Contracts Manager; Managing Director
2013-04-24 update statutory_documents 18/04/13 FULL LIST
2013-02-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-30 insert person Kaz Wilson
2012-11-30 update person_title Liz Taylor
2012-11-19 insert person Angie Britton
2012-11-14 delete phone 17 2012
2012-10-24 delete person Jackie Simmons
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 18/04/12 FULL LIST
2011-07-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 18/04/11 FULL LIST
2011-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIS
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 18/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELLIS / 18/04/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ELLIS / 18/04/2010
2009-07-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BEVERLEY SLYNN
2008-07-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents DIRECTOR APPOINTED MR KEITH ELLIS
2008-05-01 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20 update statutory_documents DIRECTOR RESIGNED
2007-04-19 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25 update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11 update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28 update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 77/78A HIGH STREET FAREHAM HAMPSHIRE PO16 7AW
2003-11-20 update statutory_documents SECRETARY RESIGNED
2003-11-12 update statutory_documents NEW SECRETARY APPOINTED
2003-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-30 update statutory_documents RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-19 update statutory_documents NEW SECRETARY APPOINTED
2002-07-19 update statutory_documents SECRETARY RESIGNED
2002-06-29 update statutory_documents DIRECTOR RESIGNED
2002-04-30 update statutory_documents RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-10 update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05 update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-06-28 update statutory_documents RETURN MADE UP TO 13/05/99; CHANGE OF MEMBERS
1999-05-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-14 update statutory_documents DIRECTOR RESIGNED
1999-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1998-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/98 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING SURREY RH4 2EZ
1998-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-16 update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1997-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-02 update statutory_documents NEW SECRETARY APPOINTED
1997-07-02 update statutory_documents SECRETARY RESIGNED
1997-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-23 update statutory_documents DIRECTOR RESIGNED
1997-05-23 update statutory_documents SECRETARY RESIGNED
1997-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION