IOS RECRUITMENT AND TRAINING SERVICES LTD - History of Changes


DateDescription
2024-04-07 delete address 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF WALES CF24 2SA
2024-04-07 insert address 114 WHITCHURCH ROAD CARDIFF WALES CF14 3LY
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 5 => 7
2024-04-07 update registered_address
2023-09-07 update num_mort_charges 7 => 8
2023-09-07 update num_mort_outstanding 2 => 3
2023-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417860008
2023-08-25 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2023-08-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-06-16 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-23 update statutory_documents DIRECTOR APPOINTED MRS ANGELA SMITH
2023-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA JOHN
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-04-07 update account_ref_month 6 => 9
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-30 update statutory_documents PREVEXT FROM 30/06/2021 TO 30/09/2021
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-01 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 4 => 5
2020-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860005
2020-08-09 update num_mort_charges 6 => 7
2020-08-09 update num_mort_outstanding 2 => 3
2020-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417860007
2020-07-16 update statutory_documents DIRECTOR APPOINTED MRS ANGELA CHRISTINE JOHN
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-11-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAYLE WHATMORE
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-04-15 update statutory_documents DIRECTOR APPOINTED MISS AUDREY MAY TIKATUPE NOSA
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-02-15 update statutory_documents SECRETARY APPOINTED MRS GAYLE WHATMORE
2019-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA SMITH
2018-12-07 update num_mort_charges 5 => 6
2018-12-07 update num_mort_satisfied 3 => 4
2018-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417860006
2018-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860004
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-05-19 update statutory_documents SECRETARY APPOINTED MRS LISA MICHELLE SMITH
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-19 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-10-07 update num_mort_outstanding 3 => 2
2017-10-07 update num_mort_satisfied 2 => 3
2017-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860002
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES
2017-05-07 update num_mort_charges 3 => 5
2017-05-07 update num_mort_outstanding 1 => 3
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update num_mort_outstanding 2 => 1
2017-04-26 update num_mort_satisfied 1 => 2
2017-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417860005
2017-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417860004
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417860003
2017-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY NOSA
2016-12-20 update num_mort_charges 2 => 3
2016-12-20 update num_mort_outstanding 1 => 2
2016-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417860003
2016-09-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-09-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-08-01 update statutory_documents 23/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_charges 1 => 2
2015-10-07 update num_mort_outstanding 0 => 1
2015-09-07 delete address M BUILDING CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS
2015-09-07 insert address 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF WALES CF24 2SA
2015-09-07 update registered_address
2015-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417860002
2015-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2015 FROM M BUILDING CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS
2015-08-10 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-10 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-13 update statutory_documents 23/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address M BUILDING CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF WALES CF24 5BS
2014-11-07 insert address M BUILDING CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-11-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-10-13 update statutory_documents 23/06/14 FULL LIST
2014-10-07 delete address 376 NEWPORT ROAD CARDIFF WALES CF23 9AE
2014-10-07 insert address M BUILDING CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF WALES CF24 5BS
2014-10-07 update registered_address
2014-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 376 NEWPORT ROAD CARDIFF CF23 9AE WALES
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-05 update statutory_documents 23/06/13 FULL LIST
2013-06-26 delete address 59 ACORN GROVE PONTPRENNAU CARDIFF CF23 8NG
2013-06-26 insert address 376 NEWPORT ROAD CARDIFF WALES CF23 9AE
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update num_mort_outstanding 1 => 0
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-22 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 59 ACORN GROVE PONTPRENNAU CARDIFF CF23 8NG
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES / 07/05/2013
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-23 update statutory_documents DIRECTOR APPOINTED AUDREY MAY TIKATUPE NOSA
2013-03-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-14 update statutory_documents 23/06/12 FULL LIST
2012-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER JAMES / 01/09/2010
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 23/06/11 FULL LIST
2011-03-23 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-11-13 update statutory_documents DISS40 (DISS40(SOAD))
2010-11-10 update statutory_documents 23/06/10 FULL LIST
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER JAMES / 01/05/2010
2010-10-19 update statutory_documents FIRST GAZETTE
2009-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION