- Company Overview for REVEAL SOLUTIONS TRAINING LIMITED (07327493)
- Filing history for REVEAL SOLUTIONS TRAINING LIMITED (07327493)
- People for REVEAL SOLUTIONS TRAINING LIMITED (07327493)
- More for REVEAL SOLUTIONS TRAINING LIMITED (07327493)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
20 Mar 2024 | AD01 | Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England to Units 4&5 Rockfield Business Park Old Station Drive, Leckhampton Cheltenham Glos GL53 0AN on 20 March 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
17 Jan 2022 | CH01 | Director's details changed for Rebecca Veale on 12 December 2021 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Mark Christopher Deacon on 12 December 2021 | |
17 Jan 2022 | PSC04 | Change of details for Rebecca Veale as a person with significant control on 12 December 2021 | |
17 Jan 2022 | PSC04 | Change of details for Mr Mark Christopher Deacon as a person with significant control on 12 December 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from Lyne Wood Villas 136 Seymour Road Gloucester GL1 5HR England to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 17 January 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
29 Jul 2021 | PSC04 | Change of details for Rebecca Veale as a person with significant control on 2 August 2016 | |
29 Jul 2021 | PSC04 | Change of details for Mr Mark Christopher Deacon as a person with significant control on 2 August 2016 | |
12 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Lyne Wood Villas Seymour Road, Linden Gloucester GL1 5HR to Lyne Wood Villas 136 Seymour Road Gloucester GL1 5HR on 16 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |