Date | Description |
2025-01-08 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2025-01-02 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2025-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2025 FROM
UNIT 1C GILRAY ROAD
VINCES ROAD INDUSTRIAL ESTATE
DISS
NORFOLK
IP22 4EU
UNITED KINGDOM |
2025-01-02 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.1 |
2024-11-12 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2024-10-15 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-10-03 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK CLARKE |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
delete address FIRST FLOOR 63 CLIVE ROAD CANTON CARDIFF WALES CF5 1HH |
2021-04-07 |
insert address UNIT 1C GILRAY ROAD VINCES ROAD INDUSTRIAL ESTATE DISS NORFOLK UNITED KINGDOM IP22 4EU |
2021-04-07 |
update registered_address |
2021-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM
FIRST FLOOR 63 CLIVE ROAD
CANTON
CARDIFF
CF5 1HH
WALES |
2021-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SIDWICK / 01/01/2021 |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-23 |
update statutory_documents DIRECTOR APPOINTED MR DEREK CLARKE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2020-02-19 |
update statutory_documents CESSATION OF ROBERT EDWIN SIDWICK AS A PSC |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SIDWICK |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address 7 CENTRE COURT TREFOREST INDUSTRIAL ESTATE PONTYPRIDD WALES CF37 5YR |
2019-02-07 |
insert address FIRST FLOOR 63 CLIVE ROAD CANTON CARDIFF WALES CF5 1HH |
2019-02-07 |
update registered_address |
2019-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2019 FROM
7 CENTRE COURT TREFOREST INDUSTRIAL ESTATE
PONTYPRIDD
CF37 5YR
WALES |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-10 |
delete address 7A NEVILL STREET ABERGAVENNY GWENT NP7 5AA |
2018-05-10 |
insert address 7 CENTRE COURT TREFOREST INDUSTRIAL ESTATE PONTYPRIDD WALES CF37 5YR |
2018-05-10 |
update registered_address |
2018-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM
7A NEVILL STREET
ABERGAVENNY
GWENT
NP7 5AA |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-11 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-13 |
update statutory_documents 09/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-02-06 |
2015-01-09 |
update statutory_documents 09/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 7A NEVILL STREET ABERGAVENNY GWENT WALES NP7 5AA |
2014-02-07 |
insert address 7A NEVILL STREET ABERGAVENNY GWENT NP7 5AA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-16 |
update statutory_documents 22/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-10 |
update statutory_documents 22/12/12 FULL LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 22/12/11 FULL LIST |
2011-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-02-07 |
update statutory_documents PREVSHO FROM 28/02/2011 TO 31/12/2010 |
2010-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
UNIT 6, 306 INDUSTRIAL ESTATE
242 BROOMHILL ROAD BRISLINGTON
BRISTOL
BS4 5RG
UNITED KINGDOM |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL SIDWICK |
2010-12-22 |
update statutory_documents 22/12/10 FULL LIST |
2010-12-22 |
update statutory_documents COMPANY NAME CHANGED PART TASK TRAINERS AND INNOVATION LIMITED
CERTIFICATE ISSUED ON 22/12/10 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN SIDWICK / 01/12/2010 |
2010-12-22 |
update statutory_documents 25/02/10 STATEMENT OF CAPITAL GBP 2 |
2010-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWIN SIDWICK |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2010-02-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |