Advanced company searchLink opens in new window

PROGILITY TRAINING LIMITED

Company number 05136050

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)
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
01 Aug 2013 CERTNM Company name changed intellexis LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
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