Date | Description |
2024-04-07 |
delete sic_code 61300 - Satellite telecommunications activities |
2024-04-07 |
insert sic_code 85590 - Other education n.e.c. |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-09 |
delete otherexecutives Dr Shukri Alam |
2023-09-09 |
delete person Dr Shukri Alam |
2023-07-27 |
delete address Avix Business Centre,
42-46 Hagley Road,
Birmingham, United Kingdom B16 8PE |
2023-07-27 |
delete address Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE |
2023-07-27 |
delete address Avix Business Centre, Regent 88, 42-46 Hagley Road, Birmingham B16 8PE |
2023-07-27 |
insert address 43 Calthorpe Road,
Edgbaston, Birmingham,
United Kingdom B15 1TS |
2023-07-27 |
insert address 43 Calthorpe Road, Edgbaston, Birmingham B15 1TS |
2023-07-27 |
update primary_contact Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE => 43 Calthorpe Road, Edgbaston, Birmingham B15 1TS |
2023-07-07 |
delete address AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE |
2023-07-07 |
insert address 43 CALTHORPE ROAD EDGBASTON BIRMINGHAM ENGLAND B15 1TS |
2023-07-07 |
update registered_address |
2023-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM
AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD
BIRMINGHAM
B16 8PE
ENGLAND |
2023-06-18 |
insert otherexecutives Dr Shukri Alam |
2023-06-18 |
insert person Dr Shukri Alam |
2023-06-18 |
update person_title Jahandar Fatima: Data Analyst; Administrator => Data Analyst and Bid Manager |
2023-04-21 |
update person_title Jahandar Fatima: Data Analyst and Bid Manager => Data Analyst; Administrator |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-20 |
insert person Leanne Simms |
2023-02-17 |
delete person Diala Suleiman |
2023-02-17 |
delete person Sandra Byrne |
2023-02-17 |
insert person Ahmed Ali |
2023-02-17 |
insert person Mehjabeen Fatima |
2023-02-17 |
insert person Saida Liaquat |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update person_title Jahandar Fatima: Data Analyst and Tenders => Data Analyst and Bid Manager |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-10-07 |
delete person Lynne Neal |
2022-10-07 |
insert person Sharon Sheils |
2022-06-29 |
delete managingdirector Mohammed Syed |
2022-06-29 |
insert otherexecutives Mohammed Syed |
2022-06-29 |
update person_title Mohammed Syed: Managing Director => Director |
2022-04-26 |
delete alias Pier Training Limited |
2022-02-12 |
delete source_ip 176.32.230.27 |
2022-02-12 |
insert source_ip 192.185.24.183 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-08-06 |
delete address 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ |
2021-08-06 |
insert address Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE |
2021-08-06 |
update primary_contact 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ => Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-27 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-05 |
delete about_pages_linkeddomain managers.org.uk |
2021-02-05 |
delete address 2nd Floor, 123 Aldersgate Street,
Barbican, London
United Kingdom EC1A 4JQ |
2021-02-05 |
delete career_pages_linkeddomain managers.org.uk |
2021-02-05 |
delete contact_pages_linkeddomain managers.org.uk |
2021-02-05 |
delete index_pages_linkeddomain managers.org.uk |
2021-02-05 |
delete management_pages_linkeddomain managers.org.uk |
2021-02-05 |
delete person Abida Khatoon |
2021-02-05 |
insert address Avix Business Centre, Regent 88, 42-46 Hagley Road, Birmingham B16 8PE |
2021-02-05 |
insert person Adiba Khatoon |
2021-02-05 |
insert person Paul Preston |
2021-02-05 |
insert person Rumana Kabir |
2021-02-05 |
update person_title Karen Knapper: Associate Functional Skills FACILITATOR => Functional Skills Support Tutor |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-08-09 |
delete address SECOND FLOOR 123 ALDERSGATE STREET BARBICAN LONDON ENGLAND EC1A 4JQ |
2020-08-09 |
insert address AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE |
2020-08-09 |
update registered_address |
2020-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2020 FROM
SECOND FLOOR 123 ALDERSGATE STREET
BARBICAN
LONDON
EC1A 4JQ
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-07 |
update num_mort_outstanding 1 => 0 |
2020-04-07 |
update num_mort_satisfied 1 => 2 |
2020-03-15 |
delete person Keeley Golding |
2020-03-15 |
delete person Tracey Hamilton |
2020-03-15 |
insert person Karen Kershaw |
2020-03-15 |
insert person Victoria McWatt |
2020-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078593140002 |
2020-02-27 |
update statutory_documents DIRECTOR APPOINTED DR AEMAN YAAKOB KEZAR ALMASODI |
2020-02-27 |
update statutory_documents DIRECTOR APPOINTED DR MAHMUD ABDALRAHEEM SHUKRI ALAM |
2019-11-29 |
insert person Keeley Golding |
2019-11-29 |
insert person Lisa Lawson |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
2019-09-17 |
update person_title Tracey Hamilton: Healthcare Specialist Tutor => Associate - Healthcare Specialist Tutor |
2019-08-15 |
delete address Challoner House,
2nd Floor, 19 Clerkenwell Close,
Clerkenwell, London,
United Kingdom EC1R 0RR |
2019-08-15 |
delete address Challoner House, 2nd Floor, 19 Clerkenwell Close. London EC1R 0RR |
2019-08-15 |
insert address 2nd Floor, 123 Aldersgate Street,
Barbican, London
United Kingdom EC1A 4JQ |
2019-08-15 |
insert address 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ |
2019-08-15 |
update primary_contact Challoner House, 2nd Floor, 19 Clerkenwell Close. London EC1R 0RR => 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ |
2019-08-07 |
delete address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR |
2019-08-07 |
insert address SECOND FLOOR 123 ALDERSGATE STREET BARBICAN LONDON ENGLAND EC1A 4JQ |
2019-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-07 |
update registered_address |
2019-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM
CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE
LONDON
EC1R 0RR
ENGLAND |
2019-07-11 |
delete source_ip 217.160.0.167 |
2019-07-11 |
insert source_ip 176.32.230.27 |
2019-07-11 |
update robots_txt_status www.piertraining.co.uk: 404 => 200 |
2019-07-04 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MRS MEGAN JEAN GALLEN |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078593140002 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2016-10-31 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HUSSAIN ABEDI SYED / 26/11/2018 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
2018-07-08 |
update account_ref_day 31 => 30 |
2018-07-08 |
update account_ref_month 10 => 4 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-01-31 |
2018-06-07 |
update statutory_documents PREVEXT FROM 31/10/2017 TO 30/04/2018 |
2018-04-07 |
delete address UNIT 2 263 WOODHOUSE LANE WIGAN UNITED KINGDOM WN6 7NR |
2018-04-07 |
insert address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR |
2018-04-07 |
update registered_address |
2018-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HUSSAIN ABEDI SYED |
2018-03-21 |
update statutory_documents CESSATION OF RAYMOND MANN AS A PSC |
2018-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANN |
2018-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2018 FROM
UNIT 2 263 WOODHOUSE LANE
WIGAN
WN6 7NR
UNITED KINGDOM |
2018-03-07 |
delete address LOWTON BUSINESS PARK, FIRST FLOOR NEWTON ROAD LOWTON WARRINGTON UNITED KINGDOM WA3 2AN |
2018-03-07 |
insert address UNIT 2 263 WOODHOUSE LANE WIGAN UNITED KINGDOM WN6 7NR |
2018-03-07 |
update registered_address |
2018-02-02 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED HUSSAIN ABEDI SYED |
2018-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2018 FROM
LOWTON BUSINESS PARK, FIRST FLOOR NEWTON ROAD
LOWTON
WARRINGTON
WA3 2AN
UNITED KINGDOM |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2017-10-03 |
delete source_ip 217.160.230.214 |
2017-10-03 |
insert source_ip 217.160.0.167 |
2017-08-07 |
delete address ORBIT HOUSE ALBERT STREET ECCLES MANCHESTER ENGLAND M30 0BL |
2017-08-07 |
insert address LOWTON BUSINESS PARK, FIRST FLOOR NEWTON ROAD LOWTON WARRINGTON UNITED KINGDOM WA3 2AN |
2017-08-07 |
update registered_address |
2017-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
ORBIT HOUSE ALBERT STREET
ECCLES
MANCHESTER
M30 0BL
ENGLAND |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2016-12-20 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-11-24 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2016-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANN / 10/10/2016 |
2016-10-07 |
update num_mort_outstanding 1 => 0 |
2016-10-07 |
update num_mort_satisfied 0 => 1 |
2016-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078593140001 |
2016-09-07 |
delete address 2ND FLOOR 10 BRADLEY STREET MANCHESTER M1 1EH |
2016-09-07 |
insert address ORBIT HOUSE ALBERT STREET ECCLES MANCHESTER ENGLAND M30 0BL |
2016-09-07 |
update registered_address |
2016-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
2ND FLOOR 10 BRADLEY STREET
MANCHESTER
M1 1EH |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-06 |
delete source_ip 82.165.188.142 |
2016-06-06 |
insert source_ip 217.160.230.214 |
2016-03-24 |
delete address 140 Raby Street, Moss Side, Manchester, M14 4ST |
2016-03-24 |
delete alias Pier Training Company |
2016-03-24 |
insert email na..@email.com |
2016-03-24 |
insert index_pages_linkeddomain musefree.com |
2016-03-24 |
update primary_contact 140 Raby Street, Moss Side, Manchester, M14 4ST => null |
2015-12-08 |
delete address 2ND FLOOR 10 BRADLEY STREET MANCHESTER ENGLAND M1 1EH |
2015-12-08 |
insert address 2ND FLOOR 10 BRADLEY STREET MANCHESTER M1 1EH |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2015-12-08 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-11-24 |
update statutory_documents 24/11/15 FULL LIST |
2015-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANN / 24/11/2015 |
2015-09-08 |
delete address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER M14 4SL |
2015-09-08 |
insert address 2ND FLOOR 10 BRADLEY STREET MANCHESTER ENGLAND M1 1EH |
2015-09-08 |
update registered_address |
2015-08-11 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-11 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
THE MILLENIUM POWERHOUSE 140 RABY STREET
MANCHESTER
GREATER MANCHESTER
M14 4SL |
2015-07-01 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER UNITED KINGDOM M14 4SL |
2014-12-07 |
insert address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER M14 4SL |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2014-12-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-11-26 |
update statutory_documents 24/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-07 |
delete address 120 BARK STREET BOLTON ENGLAND BL1 2AX |
2014-06-07 |
insert address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER UNITED KINGDOM M14 4SL |
2014-06-07 |
update registered_address |
2014-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078593140001 |
2014-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
120 BARK STREET
BOLTON
BL1 2AX
ENGLAND |
2014-01-07 |
delete address 6-7TH FLOOR 120 BARK STREET BOLTON LANCASHIRE BL1 2AX |
2014-01-07 |
insert address 120 BARK STREET BOLTON ENGLAND BL1 2AX |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-01-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
6-7TH FLOOR 120 BARK STREET
BOLTON
LANCASHIRE
BL1 2AX |
2013-12-23 |
update statutory_documents 24/11/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-26 => 2014-07-31 |
2013-07-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update account_ref_day 30 => 31 |
2013-07-02 |
update account_ref_month 11 => 10 |
2013-07-02 |
update accounts_next_due_date 2013-08-24 => 2013-09-26 |
2013-06-26 |
update statutory_documents PREVSHO FROM 30/11/2012 TO 31/10/2012 |
2013-06-25 |
delete address WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN ENGLAND WN3 5BA |
2013-06-25 |
insert address 6-7TH FLOOR 120 BARK STREET BOLTON LANCASHIRE BL1 2AX |
2013-06-25 |
insert sic_code 61300 - Satellite telecommunications activities |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date null => 2012-11-24 |
2013-06-25 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-02-19 |
update statutory_documents 24/11/12 FULL LIST |
2013-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
WIGAN INVESTMENT CENTRE WATERSIDE DRIVE
WIGAN
WN3 5BA
ENGLAND |
2011-11-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |