COMPLIANCE AND TRAINING SOLUTIONS LIMITED
Company number 05359419
- Company Overview for COMPLIANCE AND TRAINING SOLUTIONS LIMITED (05359419)
- Filing history for COMPLIANCE AND TRAINING SOLUTIONS LIMITED (05359419)
- People for COMPLIANCE AND TRAINING SOLUTIONS LIMITED (05359419)
- More for COMPLIANCE AND TRAINING SOLUTIONS LIMITED (05359419)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
18 Jan 2024 | AP01 | Appointment of Mrs Charlotte Bethany Andrews as a director on 18 January 2024 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
08 Dec 2022 | TM01 | Termination of appointment of Gemma Louise Knight as a director on 6 December 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mrs Melony Louise Holman as a person with significant control on 6 April 2021 | |
10 Feb 2022 | PSC04 | Change of details for Mr Martyn Frederick Holman as a person with significant control on 6 April 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
04 Jan 2022 | AD01 | Registered office address changed from 40 Broomfield House Lanswood Business Park Elmstead Market, Colchester Essex CO7 7FD England to 5-6 Broomfield Road Elmstead Colchester Essex CO7 7FD on 4 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr James Brennan as a director on 1 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Miss Gemma Louise Knight as a director on 1 January 2022 | |
07 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | SH20 | Statement by Directors | |
03 Aug 2021 | SH19 |
Statement of capital on 3 August 2021
|
|
03 Aug 2021 | CAP-SS | Solvency Statement dated 30/03/21 | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
13 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mrs Melony Louise Holman as a person with significant control on 10 February 2018 | |
07 Mar 2019 | PSC04 | Change of details for Mr Martyn Frederick Holman as a person with significant control on 10 February 2018 |