- Company Overview for NETWORK TRAINING SERVICES LTD. (02580215)
- Filing history for NETWORK TRAINING SERVICES LTD. (02580215)
- People for NETWORK TRAINING SERVICES LTD. (02580215)
- Charges for NETWORK TRAINING SERVICES LTD. (02580215)
- More for NETWORK TRAINING SERVICES LTD. (02580215)
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
|
|
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
|
|
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |