- Company Overview for NSPP VOCATIONAL TRAINING LIMITED (05833340)
- Filing history for NSPP VOCATIONAL TRAINING LIMITED (05833340)
- People for NSPP VOCATIONAL TRAINING LIMITED (05833340)
- Charges for NSPP VOCATIONAL TRAINING LIMITED (05833340)
- More for NSPP VOCATIONAL TRAINING LIMITED (05833340)
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) |
---|---|---|---|
04 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 November 2016
|
|
14 Dec 2016 | SH08 | Change of share class name or designation | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Oct 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
24 Mar 2016 | TM01 | Termination of appointment of Dennis John Whaites as a director on 14 March 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Dennis John Whaites as a secretary on 14 March 2016 | |
30 Nov 2015 | AD01 | Registered office address changed from 10 Bernard Street Glossop Derbyshire SK13 7AA England to 13 Bernard Street Glossop Derbyshire SK13 7AA on 30 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jun 2015 | AD01 | Registered office address changed from Unit 4, Woodpecker House Peakdale Road Brookfield Industrial Estate Glossop Derbyshire SK13 6LQ to 10 Bernard Street Glossop Derbyshire SK13 7AA on 26 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
04 Nov 2014 | MR01 | Registration of charge 058333400002, created on 3 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
30 Apr 2014 | MR01 | Registration of charge 058333400001 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
06 Aug 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Dennis John Whaites on 31 May 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Gary Whaites on 31 May 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Paul Shepherd on 31 May 2012 |