ASBESTOS TRAINING - History of Changes


DateDescription
2025-04-23 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074302500001
2024-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, NO UPDATES
2024-10-17 delete address Training Centre Shepreth Road Fowlmere Royston, Hertfordshire SG8 7TQ
2024-10-17 insert address Regent House Heaton Lane, Stockport, SK4 1BS
2024-10-17 insert address Shepreth Road Fowlmere Royston, Hertfordshire SG8 7TQ Greater Manchester
2024-10-17 insert phone 0161 8837 871
2024-06-10 delete source_ip 99.80.152.38
2024-06-10 insert source_ip 63.32.221.73
2024-05-10 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-27 update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM MCFARLANE
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-07-30 delete address Trinity House Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH
2021-07-30 insert address Crown House, 151 High Rd, Loughton IG10 4LG
2021-07-30 update primary_contact Trinity House Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH => Crown House, 151 High Rd, Loughton IG10 4LG
2021-07-07 delete address TRINITY HOUSE FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH
2021-07-07 insert address 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4LG
2021-07-07 update registered_address
2021-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / IPSONNE HOLDINGS LIMITED / 30/06/2021
2021-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM TRINITY HOUSE FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 update website_status InternalTimeout => OK
2020-04-03 update website_status OK => InternalTimeout
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-20 delete source_ip 35.177.239.38
2019-04-20 insert source_ip 99.80.152.38
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-08-18 delete source_ip 46.20.224.65
2018-08-18 insert source_ip 35.177.239.38
2018-08-18 update robots_txt_status www.asbestostraininglimited.co.uk: 200 => 404
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPSONNE HOLDINGS LIMITED
2018-04-17 update statutory_documents CESSATION OF GRAHAM RICHARD O'MAHONY AS A PSC
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH O'MAHONY / 07/11/2017
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD O'MAHONY / 07/11/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-25 update website_status IndexPageFetchError => OK
2017-05-25 delete contact_pages_linkeddomain mgmtmedia.co.uk
2017-05-25 delete index_pages_linkeddomain mgmtmedia.co.uk
2017-05-25 update description
2017-04-30 update website_status OK => IndexPageFetchError
2016-12-04 delete contact_pages_linkeddomain squarehost.co.uk
2016-12-04 delete index_pages_linkeddomain squarehost.co.uk
2016-12-04 insert contact_pages_linkeddomain mgmtmedia.co.uk
2016-12-04 insert index_pages_linkeddomain mgmtmedia.co.uk
2016-12-04 insert phone 08 456 44 66 29
2016-12-04 update description
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-14 delete contact_pages_linkeddomain hostitlocal.co.uk
2016-07-14 delete index_pages_linkeddomain hostitlocal.co.uk
2016-07-14 insert contact_pages_linkeddomain squarehost.co.uk
2016-07-14 insert index_pages_linkeddomain squarehost.co.uk
2015-12-07 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-07 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-19 update statutory_documents 04/11/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2015-01-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-02 update statutory_documents 04/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-18 update description
2014-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELIZABETH ROYALL / 31/01/2014
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-20 update statutory_documents 04/11/13 FULL LIST
2013-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELIZABETH ROYALL / 19/02/2013
2013-09-28 delete phone 08 456 44 66 29
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-04-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-18 update statutory_documents DIRECTOR APPOINTED MS JACQUELINE ELIZABETH ROYALL
2012-11-13 update statutory_documents 04/11/12 FULL LIST
2012-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD O'MAHONY / 25/11/2011
2012-02-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 110
2011-11-15 update statutory_documents 04/11/11 FULL LIST
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 58 NEWTESWELL DRIVE WALTHAM ABBEY ESSEX EN9 1QF ENGLAND
2011-02-03 update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-30 update statutory_documents COMPANY NAME CHANGED UKASL (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 30/11/10
2010-11-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION