Date | Description |
2024-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088842060003 |
2024-12-09 |
insert otherexecutives Fay Gibbin |
2024-12-09 |
insert person Fay Gibbin |
2024-12-09 |
insert person Lisa Tyrer |
2024-12-09 |
insert person Sarah Dunwell |
2024-10-05 |
delete person Hannah Gaskell |
2024-10-05 |
delete person Paul Sutton |
2024-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES |
2024-08-03 |
delete general_emails in..@completeskillssolutions.co.uk |
2024-08-03 |
delete address B2 Switch House, North Perimeter Road, Bootle L30 7PT |
2024-08-03 |
delete email in..@completeskillssolutions.co.uk |
2024-08-03 |
delete person Joe Thomas |
2024-08-03 |
insert index_pages_linkeddomain companyshopgroup.co.uk |
2024-08-03 |
update person_description Andrew Houldey => Andrew Houldey |
2024-08-03 |
update person_description Carole Carson => Carole Carson |
2024-08-03 |
update person_description Hannah Gaskell => Hannah Gaskell |
2024-08-03 |
update person_description Ian Green => Ian Green |
2024-08-03 |
update person_description Lucy Chapman => Lucy Chapman |
2024-08-03 |
update person_description Nicola Williams => Nicola Williams |
2024-08-03 |
update person_description Paul Sutton => Paul Sutton |
2024-08-03 |
update person_description Wendy Spencer => Wendy Spencer |
2024-08-03 |
update person_title Wendy Spencer: Newest Board Member => Advisor |
2024-08-03 |
update primary_contact B2 Switch House, North Perimeter Road, Bootle L30 7PT => null |
2024-06-21 |
insert person Wendy Spencer |
2024-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/23 |
2024-03-17 |
delete otherexecutives Wayne Watkins |
2024-03-17 |
insert otherexecutives Nicola Williams |
2024-03-17 |
delete person Wayne Watkins |
2024-03-17 |
insert person Andrew Houldey |
2024-03-17 |
insert person Lucy Chapman |
2024-03-17 |
insert person Nicola Williams |
2023-09-27 |
delete cfo Eammon Price |
2023-09-27 |
delete about_pages_linkeddomain greymatterlearning.co.uk |
2023-09-27 |
delete about_pages_linkeddomain preparetoachieve.co.uk |
2023-09-27 |
delete about_pages_linkeddomain progress-education.org.uk |
2023-09-27 |
delete person Eammon Price |
2023-09-27 |
update founded_year 2006 => null |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-07-22 |
delete otherexecutives Simon Connington |
2023-07-22 |
delete person Simon Connington |
2023-07-22 |
update person_description Carole Carson => Carole Carson |
2023-04-16 |
insert otherexecutives Wayne Watkins |
2023-04-16 |
delete person Sam Toothil |
2023-04-16 |
insert person Hannah Gaskell |
2023-04-16 |
insert person Joe Thomas |
2023-04-16 |
insert person Paul Sutton |
2023-04-16 |
insert person Wayne Watkins |
2023-04-07 |
insert company_previous_name INNOVATIVE ALLIANCE LTD |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 3 => 7 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2024-04-30 |
2023-04-07 |
update name INNOVATIVE ALLIANCE LTD => COMPLETE SKILLS SOLUTIONS LIMITED |
2023-03-22 |
update statutory_documents CURREXT FROM 30/03/2023 TO 31/07/2023 |
2023-02-12 |
delete address Unit 12, Glacier Buildings, Harrington Rd, Liverpool L3 4BH |
2023-02-12 |
insert address B2 Switch House, North Perimeter Road, Bootle L30 7PT |
2023-02-12 |
insert email dp..@sopro.io |
2023-02-12 |
insert terms_pages_linkeddomain sopro.io |
2023-02-12 |
update primary_contact Unit 12, Glacier Buildings, Harrington Rd, Liverpool L3 4BH => B2 Switch House, North Perimeter Road, Bootle L30 7PT |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22 |
2022-12-08 |
insert alias Complete Skills Solutions Ltd. |
2022-11-25 |
update statutory_documents COMPANY NAME CHANGED INNOVATIVE ALLIANCE LTD
CERTIFICATE ISSUED ON 25/11/22 |
2022-11-05 |
delete industry_tag adult education training |
2022-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-01 |
update statutory_documents FIRST GAZETTE |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES |
2022-06-28 |
delete chiefcommercialofficer Katy Baxter |
2022-06-28 |
delete general_emails in..@completeskillsolutions.co.uk |
2022-06-28 |
insert general_emails in..@completeskillssolutions.co.uk |
2022-06-28 |
delete email in..@completeskillsolutions.co.uk |
2022-06-28 |
delete person Katy Baxter |
2022-06-28 |
insert email in..@completeskillssolutions.co.uk |
2022-06-28 |
insert terms_pages_linkeddomain iubenda.com |
2022-04-25 |
delete general_emails in..@completeskillssolutions.co.uk |
2022-04-25 |
delete address Unit 12, Glacier Buildings, Harrington Rd, Liverpool, L3 4BH, UK |
2022-04-25 |
delete alias Complete Training Solutions Ltd. |
2022-04-25 |
delete email in..@completeskillssolutions.co.uk |
2022-04-25 |
delete person Carol Carson |
2022-04-25 |
delete registration_number 07795103 |
2022-04-25 |
delete terms_pages_linkeddomain aboutads.info |
2022-04-25 |
delete terms_pages_linkeddomain activecampaign.com |
2022-04-25 |
delete terms_pages_linkeddomain ddai.info |
2022-04-25 |
delete terms_pages_linkeddomain google.com |
2022-04-25 |
delete terms_pages_linkeddomain iubenda.com |
2022-04-25 |
delete terms_pages_linkeddomain networkadvertising.org |
2022-04-25 |
delete terms_pages_linkeddomain salesforce.com |
2022-04-25 |
delete terms_pages_linkeddomain tawk.to |
2022-04-25 |
delete terms_pages_linkeddomain youradchoices.ca |
2022-04-25 |
delete terms_pages_linkeddomain youradchoices.com |
2022-04-25 |
delete terms_pages_linkeddomain youronlinechoices.com |
2022-04-25 |
insert person Carole Carson |
2022-04-25 |
insert registration_number 08884206 |
2022-04-11 |
update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 700200 |
2022-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/21 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-05-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20 |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-04-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-03-25 |
update statutory_documents 28/02/21 STATEMENT OF CAPITAL GBP 500200 |
2021-02-07 |
delete address C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2 NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT |
2021-02-07 |
insert address SWITCH HOUSE, SUITE B2, FIRST FLOOR NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT |
2021-02-07 |
update registered_address |
2021-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088842060002 |
2020-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM
C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2
NORTHERN PERIMETER ROAD
BOOTLE
L30 7PT
ENGLAND |
2020-10-30 |
update num_mort_outstanding 3 => 2 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-10-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2020 |
2020-08-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2019 |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088842060001 |
2020-08-09 |
delete address C/O PTE GROUP LTD 1 MANN ISLAND 3RD FLOOR, REGUS LIVERPOOL ENGLAND L3 1BP |
2020-08-09 |
insert address C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2 NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT |
2020-08-09 |
update accounts_last_madeup_date 2018-01-31 => 2019-03-30 |
2020-08-09 |
update accounts_next_due_date 2020-03-17 => 2021-03-30 |
2020-08-09 |
update num_mort_charges 1 => 3 |
2020-08-09 |
update num_mort_outstanding 1 => 3 |
2020-08-09 |
update registered_address |
2020-07-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-29 |
update statutory_documents ADOPT ARTICLES 18/10/2018 |
2020-07-23 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2020 FROM
C/O PTE GROUP LTD 1 MANN ISLAND
3RD FLOOR, REGUS
LIVERPOOL
L3 1BP
ENGLAND |
2020-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088842060003 |
2020-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088842060002 |
2020-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESS GROUP HOLDINGS LIMITED |
2020-07-06 |
update statutory_documents CESSATION OF INNOVATIVE ALLIANCE HOLDINGS LTD AS A PSC |
2020-07-06 |
update statutory_documents CESSATION OF LYNN LOCK AS A PSC |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA KIRKHAM |
2020-03-16 |
update statutory_documents DIRECTOR APPOINTED MR EAMMON PRICE |
2020-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE WORTHINGTON |
2020-03-07 |
delete address G8 PACIFIC ROAD BIRKENHEAD MERSEYSIDE ENGLAND CH41 1LJ |
2020-03-07 |
insert address C/O PTE GROUP LTD 1 MANN ISLAND 3RD FLOOR, REGUS LIVERPOOL ENGLAND L3 1BP |
2020-03-07 |
update registered_address |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAID AMIRI |
2020-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN LOCK |
2020-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER BARKES |
2020-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM
G8 PACIFIC ROAD
BIRKENHEAD
MERSEYSIDE
CH41 1LJ
ENGLAND |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-17 |
2019-12-17 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
2019-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVATIVE ALLIANCE HOLDINGS LTD |
2018-11-07 |
delete address C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER LANCASHIRE ENGLAND M2 4AD |
2018-11-07 |
insert address G8 PACIFIC ROAD BIRKENHEAD MERSEYSIDE ENGLAND CH41 1LJ |
2018-11-07 |
update account_ref_month 1 => 3 |
2018-11-07 |
update accounts_next_due_date 2019-10-31 => 2019-12-31 |
2018-11-07 |
update num_mort_charges 0 => 1 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-11-07 |
update registered_address |
2018-11-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-31 |
update statutory_documents 17/10/18 STATEMENT OF CAPITAL GBP 200.00 |
2018-10-30 |
update statutory_documents CURREXT FROM 31/01/2019 TO 31/03/2019 |
2018-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2018 FROM
C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET
MANCHESTER
LANCASHIRE
M2 4AD
ENGLAND |
2018-10-30 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER BARKES |
2018-10-30 |
update statutory_documents DIRECTOR APPOINTED MR SAID AMIN AMIRI |
2018-10-30 |
update statutory_documents DIRECTOR APPOINTED MS SANDRA KIRKHAM |
2018-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088842060001 |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-21 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
2018-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNN LOCK / 01/02/2018 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-01 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-04-26 |
delete address THE TURBOT COBURG WHARF LIVERPOOL MERSEYSIDE ENGLAND L3 4BP |
2017-04-26 |
insert address C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER LANCASHIRE ENGLAND M2 4AD |
2017-04-26 |
update registered_address |
2017-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2017 FROM
THE TURBOT COBURG WHARF
LIVERPOOL
MERSEYSIDE
L3 4BP
ENGLAND |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-14 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address SUITES 5 & 6 THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB |
2016-10-07 |
insert address THE TURBOT COBURG WHARF LIVERPOOL MERSEYSIDE ENGLAND L3 4BP |
2016-10-07 |
update registered_address |
2016-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
SUITES 5 & 6 THE PRINTWORKS
HEY ROAD BARROW
CLITHEROE
LANCASHIRE
BB7 9WB |
2016-03-11 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-11 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-24 |
update statutory_documents 10/02/16 FULL LIST |
2016-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN LOCK / 04/01/2016 |
2015-05-07 |
update accounts_last_madeup_date null => 2015-01-31 |
2015-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-04-07 |
update account_ref_day 28 => 31 |
2015-04-07 |
update account_ref_month 2 => 1 |
2015-04-07 |
update accounts_next_due_date 2015-11-10 => 2016-10-31 |
2015-03-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-27 |
update statutory_documents PREVSHO FROM 28/02/2015 TO 31/01/2015 |
2015-03-07 |
delete address SUITES 5 & 6 THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE UNITED KINGDOM BB7 9WB |
2015-03-07 |
insert address SUITES 5 & 6 THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB |
2015-03-07 |
insert sic_code 85600 - Educational support services |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-20 |
update statutory_documents 10/02/15 FULL LIST |
2014-02-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |