Advanced company searchLink opens in new window

UP-SKILL TRAINING SOLUTIONS LIMITED

Company number 06800528

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)
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
  • GBP 100
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