Advanced company searchLink opens in new window

RICHARDS TRAINING SERVICES LIMITED

Company number 07928492

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)
27 Jan 2025 RP10 Address of person with significant control Mr Richard Nigel Guest changed to 07928492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 January 2025
27 Jan 2025 RP09 Address of officer Mr Richard Nigel Guest changed to 07928492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 January 2025
27 Jan 2025 RP05 Registered office address changed to PO Box 4385, 07928492 - Companies House Default Address, Cardiff, CF14 8LH on 27 January 2025
06 Apr 2022 AD01 Registered office address changed from 794 High Street Kingswinford West Midlands DY6 8BQ to 15a Duncombe Street Stourbridge DY8 3QU on 6 April 2022
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
11 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
15 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
02 Sep 2014 TM01 Termination of appointment of Richard James Cooper as a director on 28 February 2014
23 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
28 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 28 February 2014
03 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013