INVERIS TRAINING SOLUTIONS LIMITED
Company number 02689398
- Company Overview for INVERIS TRAINING SOLUTIONS LIMITED (02689398)
- Filing history for INVERIS TRAINING SOLUTIONS LIMITED (02689398)
- People for INVERIS TRAINING SOLUTIONS LIMITED (02689398)
- Charges for INVERIS TRAINING SOLUTIONS LIMITED (02689398)
- More for INVERIS TRAINING SOLUTIONS LIMITED (02689398)
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 |