- Company Overview for UP-SKILL TRAINING SOLUTIONS LIMITED (06800528)
- Filing history for UP-SKILL TRAINING SOLUTIONS LIMITED (06800528)
- People for UP-SKILL TRAINING SOLUTIONS LIMITED (06800528)
- More for UP-SKILL TRAINING SOLUTIONS LIMITED (06800528)
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) |
---|---|---|---|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD01 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England on 3 February 2014 | |
24 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
16 Dec 2012 | AP01 | Appointment of Ms Ann O'neill as a director | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 5 September 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 4 April 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 21 October 2011 | |
13 Jun 2011 | AAMD | Amended accounts made up to 4 April 2010 | |
07 May 2011 | AA01 | Current accounting period shortened from 4 April 2012 to 31 March 2012 | |
10 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
11 Dec 2010 | AA | Total exemption small company accounts made up to 4 April 2010 | |
10 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 4 April 2010 | |
17 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
16 Jun 2010 | AD01 | Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 16 June 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from 29Th Floor 1 Canada Square Canary Wharf London E14 5DY on 16 June 2010 | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2009 | TM01 | Termination of appointment of Nicholas Vrahimi as a director | |
09 Nov 2009 | AP01 | Appointment of Mr Theo Theodorou as a director | |
07 Sep 2009 | 288b | Appointment terminated director theo theodorou | |
07 Sep 2009 | 288a | Director appointed mr nick vrahimi |