Advanced company searchLink opens in new window

LATICS DRIVER TRAINING LIMITED

Company number 05606974

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)
05 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
03 Jan 2024 AA Micro company accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
17 Nov 2022 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
15 Jul 2022 AD01 Registered office address changed from Booth House Unit 33, Booth House Featherstall Road South Oldham OL9 7TU England to 6 Kirkdale Drive Royton Oldham OL2 5TG on 15 July 2022
26 Jan 2022 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
05 Nov 2021 PSC04 Change of details for Mrs Claire Louise Wilmot as a person with significant control on 1 November 2021
05 Nov 2021 CH01 Director's details changed for Mrs Claire Louise Wilmot on 1 November 2021
03 Dec 2020 AA Micro company accounts made up to 31 October 2020
06 Nov 2020 TM02 Termination of appointment of Claire Louise Wilmot as a secretary on 5 November 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
28 Oct 2020 AD01 Registered office address changed from Suite 42, Lavenham Business Centre Parsons Street Oldham Lancashire OL9 7AH England to Booth House Unit 33, Booth House Featherstall Road South Oldham OL9 7TU on 28 October 2020
25 Mar 2020 AD01 Registered office address changed from , 1 Falcon House, Falcon Business Centre Victoria Street, Chadderton, Oldham, OL9 0HB, England to Suite 42, Lavenham Business Centre Parsons Street Oldham Lancashire OL9 7AH on 25 March 2020
10 Feb 2020 PSC01 Notification of Glyn Crossley as a person with significant control on 7 February 2020
10 Feb 2020 PSC07 Cessation of Glyn Crossley as a person with significant control on 7 February 2020
07 Feb 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
06 Nov 2019 CH01 Director's details changed for Mrs Claire Louise Wilmot on 25 October 2019
06 Nov 2019 CH03 Secretary's details changed for Mrs Claire Louise Wilmot on 25 October 2019
06 Nov 2019 CH01 Director's details changed for Glyn Crossley on 25 October 2019
26 Feb 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017