Advanced company searchLink opens in new window

NETWORK TRAINING SERVICES LTD.

Company number 02580215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 167
07 Apr 2016 AD02 Register inspection address has been changed from 5 Willow Walk Cowbridge South Glamorgan CF71 7EE Wales to 14 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW
06 Jul 2015 TM01 Termination of appointment of Martyn Owen as a director on 22 June 2015
06 Jul 2015 TM01 Termination of appointment of Nigel David Goodridge as a director on 22 June 2015
06 Jul 2015 TM01 Termination of appointment of Jeffrey John Davies as a director on 22 June 2015
06 Jul 2015 TM02 Termination of appointment of Jeffrey John Davies as a secretary on 22 June 2015
06 Jul 2015 AP01 Appointment of Mr Colin John Tucker as a director on 22 June 2015
06 Jul 2015 AP01 Appointment of Mr Michael Grant Santos as a director on 22 June 2015
06 Jul 2015 AD01 Registered office address changed from 5 Willow Walk Cowbridge South Glamorgan CF71 7EE to 14 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW on 6 July 2015
02 Jul 2015 SH06 Cancellation of shares. Statement of capital on 11 October 2010
  • GBP 334
02 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2015 MR01 Registration of charge 025802150001, created on 22 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Apr 2015 SH06 Cancellation of shares. Statement of capital on 22 October 2014
  • GBP 167
16 Apr 2015 SH03 Purchase of own shares.
16 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 167
16 Mar 2015 AD02 Register inspection address has been changed from C/O O'shea & Owen 5 Willow Walk Cowbridge Vale of Glam CF71 7EE to 5 Willow Walk Cowbridge South Glamorgan CF71 7EE
28 Aug 2014 TM01 Termination of appointment of John Coghlan as a director on 3 July 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 334
31 Jan 2014 TM01 Termination of appointment of John Hatton Bell as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders