TRAINING INTERVENTIONS - History of Changes


DateDescription
2023-09-20 delete source_ip 160.153.133.142
2023-09-20 insert source_ip 160.153.138.178
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
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
2023-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2019-11-26 delete source_ip 35.197.202.237
2019-11-26 insert source_ip 160.153.133.142
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-10 delete source_ip 134.213.162.199
2018-02-10 insert source_ip 35.197.202.237
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-21 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-29 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-27 update statutory_documents 02/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 3 WESTROYD HALL NEW STREET FARSLEY PARK PUDSEY WEST YORKSHIRE UNITED KINGDOM LS28 5AS
2014-09-07 insert address 3 WESTROYD HALL NEW STREET FARSLEY PARK PUDSEY WEST YORKSHIRE LS28 5AS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-22 update statutory_documents 02/08/14 FULL LIST
2014-08-07 insert company_previous_name THOMAS DAWSON TRAINING LIMITED
2014-08-07 update name THOMAS DAWSON TRAINING LIMITED => TRAINING INTERVENTIONS LIMITED
2014-07-30 update statutory_documents COMPANY NAME CHANGED THOMAS DAWSON TRAINING LIMITED CERTIFICATE ISSUED ON 30/07/14
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-08 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-30 update statutory_documents 02/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete address 2801 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QB
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 delete sic_code 8042 - Adult and other education
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert address 3 WESTROYD HALL NEW STREET FARSLEY PARK PUDSEY WEST YORKSHIRE UNITED KINGDOM LS28 5AS
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-01-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 02/08/12 FULL LIST
2012-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 2801 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QB
2012-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 3 WESTROYD HALL NEW STREET FARSLEY PARK PUDSEY WEST YORKSHIRE LS28 5AS UNITED KINGDOM
2012-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER DAWSON / 14/09/2012
2012-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE DAWSON
2012-01-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 02/08/11 FULL LIST
2011-04-13 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 02/08/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER DAWSON / 02/08/2010
2010-01-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 02/08/09 FULL LIST
2009-02-18 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-20 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 11 THE CRICKETERS LEEDS LS5 3RJ
2008-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-15 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-07 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-10 update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION