Advanced company searchLink opens in new window

INVERIS TRAINING SOLUTIONS LIMITED

Company number 02689398

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)
27 Jul 2020 AP01 Appointment of Mr Mark Mears as a director on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr Clyde Tuggle as a director on 27 July 2020
17 Jul 2020 AD01 Registered office address changed from , Unit 7 Axiom Orbital Park, Ashford, Kent, TN24 0GN, England to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 17 July 2020
16 Jul 2020 AD01 Registered office address changed from , Pilot Way Ansty Business Park, Coventry, CV7 9JU, England to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 16 July 2020
14 Jul 2020 PSC07 Cessation of Meggitt Properties Plc as a person with significant control on 30 June 2020
14 Jul 2020 PSC02 Notification of Sprint Intermediate Holding Iii Llc as a person with significant control on 30 June 2020
14 Jul 2020 TM01 Termination of appointment of Marina Louise Thomas as a director on 30 June 2020
14 Jul 2020 TM01 Termination of appointment of Ian Keith Pargeter as a director on 30 June 2020
14 Jul 2020 TM01 Termination of appointment of Katie Lewis as a director on 30 June 2020
14 Jul 2020 TM02 Termination of appointment of Simon Robert Grant as a secretary on 30 June 2020
14 Jul 2020 AP01 Appointment of Mr Lucas Evans as a director on 30 June 2020
14 Jul 2020 AP01 Appointment of Mr David Horowitz as a director on 30 June 2020
14 Apr 2020 AP01 Appointment of Mrs Katie Lewis as a director on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from , Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 1 April 2020
02 Jan 2020 TM01 Termination of appointment of Philip Ernest Green as a director on 31 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 MR04 Satisfaction of charge 1 in full
11 Sep 2019 MR04 Satisfaction of charge 2 in full
11 Sep 2019 MR04 Satisfaction of charge 3 in full
06 Aug 2019 AD01 Registered office address changed from , Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, Dorset, BH23 6EW to Unit 6 Axiom Orbital Park Ashford Kent TN24 0GN on 6 August 2019
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates