Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MISS ALFREDA MAY COLLIER |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-04-20 |
update website_status IndexPageFetchError => OK |
2021-04-20 |
delete address 25 Oakwood Centre, Downley Rd, Havant. PO9 2NP |
2021-04-20 |
delete alias 1plus.net Ltd |
2021-04-20 |
delete index_pages_linkeddomain nationaltrainingcard.co.uk |
2021-04-20 |
delete index_pages_linkeddomain trainingdirectory.co.uk |
2021-04-20 |
delete index_pages_linkeddomain trainingwebsite.co.uk |
2021-04-20 |
delete phone 0844 335 8882 |
2021-04-20 |
delete source_ip 104.18.32.5 |
2021-04-20 |
delete source_ip 104.18.33.5 |
2021-04-20 |
insert source_ip 104.21.38.127 |
2021-04-20 |
update primary_contact 25 Oakwood Centre, Downley Rd, Havant. PO9 2NP => null |
2021-04-20 |
update robots_txt_status www.elearning.co.uk: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-09-29 |
update website_status OK => IndexPageFetchError |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-21 |
insert source_ip 172.67.222.168 |
2019-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ |
2019-11-07 |
insert address 25 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE ENGLAND PO9 2NP |
2019-11-07 |
update registered_address |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-10-18 |
insert website_emails ad..@1plus.net |
2019-10-18 |
delete address 25 Oakwood Centre, Downley Road
Havant, Hants. PO9 2NP |
2019-10-18 |
delete alias Xyz Training Group Ltd |
2019-10-18 |
delete index_pages_linkeddomain confinedspaces.org |
2019-10-18 |
delete index_pages_linkeddomain cpcstrainingcourses.com |
2019-10-18 |
delete index_pages_linkeddomain generalsafetytraining.co.uk |
2019-10-18 |
delete index_pages_linkeddomain managesafelytraining.co.uk |
2019-10-18 |
delete index_pages_linkeddomain sitemanagementtraining.com |
2019-10-18 |
delete index_pages_linkeddomain streetworkscourses.co.uk |
2019-10-18 |
delete index_pages_linkeddomain studyprojectmanagement.co.uk |
2019-10-18 |
delete index_pages_linkeddomain ukfirstaidtraining.co.uk |
2019-10-18 |
delete index_pages_linkeddomain workingsafelyatheight.co.uk |
2019-10-18 |
insert address 25 Oakwood Centre, Downley Rd, Havant. PO9 2NP |
2019-10-18 |
insert alias 1plus.net Ltd |
2019-10-18 |
insert email ad..@1plus.net |
2019-10-18 |
insert index_pages_linkeddomain trainingdirectory.co.uk |
2019-10-18 |
insert index_pages_linkeddomain trainingwebsite.co.uk |
2019-10-18 |
update name Xyz Training Group => 1plus.net |
2019-10-18 |
update primary_contact 25 Oakwood Centre, Downley Road
Havant, Hants. PO9 2NP => 25 Oakwood Centre, Downley Rd, Havant. PO9 2NP |
2019-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM
24 PICTON HOUSE
HUSSAR COURT
WATERLOOVILLE
HAMPSHIRE
PO7 7SQ |
2019-09-17 |
delete alias e-Learning.co.uk |
2019-09-17 |
delete index_pages_linkeddomain xyztraininggroup.com |
2019-09-17 |
delete source_ip 208.43.44.162 |
2019-09-17 |
insert address 25 Oakwood Centre, Downley Road
Havant, Hants. PO9 2NP |
2019-09-17 |
insert index_pages_linkeddomain confinedspaces.org |
2019-09-17 |
insert index_pages_linkeddomain cpcstrainingcourses.com |
2019-09-17 |
insert index_pages_linkeddomain generalsafetytraining.co.uk |
2019-09-17 |
insert index_pages_linkeddomain managesafelytraining.co.uk |
2019-09-17 |
insert index_pages_linkeddomain nationaltrainingcard.co.uk |
2019-09-17 |
insert index_pages_linkeddomain sitemanagementtraining.com |
2019-09-17 |
insert index_pages_linkeddomain streetworkscourses.co.uk |
2019-09-17 |
insert index_pages_linkeddomain studyprojectmanagement.co.uk |
2019-09-17 |
insert index_pages_linkeddomain ukfirstaidtraining.co.uk |
2019-09-17 |
insert index_pages_linkeddomain workingsafelyatheight.co.uk |
2019-09-17 |
insert source_ip 104.18.32.5 |
2019-09-17 |
insert source_ip 104.18.33.5 |
2019-09-17 |
update website_status Unavailable => OK |
2019-08-17 |
update website_status FlippedRobots => Unavailable |
2019-07-27 |
update website_status OK => FlippedRobots |
2019-01-21 |
update statutory_documents SECRETARY APPOINTED CLAUDIA MUSTATA GROSU URZICEANU |
2018-12-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RASHID HAMMUDA |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-09-19 |
update robots_txt_status www.elearning.co.uk: 404 => 200 |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-01-08 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2016-01-08 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-22 |
update statutory_documents 02/11/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-26 |
update website_status IndexOfPage => OK |
2015-06-26 |
delete source_ip 208.43.50.208 |
2015-06-26 |
insert source_ip 208.43.44.162 |
2015-05-29 |
update website_status OK => IndexOfPage |
2015-03-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2015-03-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2015-02-24 |
update statutory_documents 02/11/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-26 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7SQ |
2013-12-07 |
insert address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-06 |
update statutory_documents 02/11/13 FULL LIST |
2013-08-24 |
update website_status OK => DomainNotFound |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-24 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-03 |
update statutory_documents 02/11/12 FULL LIST |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 03/01/2013 |
2013-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RASHID TAHER MILAD HAMMUDA / 03/01/2013 |
2012-12-06 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RASHID HAMMUDA / 20/11/2012 |
2011-12-05 |
update statutory_documents 02/11/11 FULL LIST |
2011-09-02 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 02/11/10 FULL LIST |
2010-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 02/11/2010 |
2010-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RASHID HAMMUDA / 02/11/2010 |
2010-01-21 |
update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 101 |
2010-01-21 |
update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 101 |
2010-01-20 |
update statutory_documents CURREXT FROM 30/11/2010 TO 28/02/2011 |
2009-11-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |