- Company Overview for PROGILITY TRAINING LIMITED (05136050)
- Filing history for PROGILITY TRAINING LIMITED (05136050)
- People for PROGILITY TRAINING LIMITED (05136050)
- Charges for PROGILITY TRAINING LIMITED (05136050)
- More for PROGILITY TRAINING LIMITED (05136050)
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) |
---|---|---|---|
26 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
13 Apr 2015 | TM01 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Nov 2013 | AP01 | Appointment of Mr John Joseph Mcintosh as a director | |
04 Oct 2013 | CERTNM |
Company name changed progility LIMITED\certificate issued on 04/10/13
|
|
01 Aug 2013 | CERTNM |
Company name changed intellexis LIMITED\certificate issued on 01/08/13
|
|
14 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
14 Jun 2013 | TM01 | Termination of appointment of Kenneth Scott as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Jonathan Pickles as a director | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Sep 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
02 Sep 2011 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
13 Jun 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 | |
16 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
29 Mar 2010 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary | |
25 Mar 2010 | TM02 | Termination of appointment of Secretarial Solutions Limited as a secretary | |
25 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |