RICHARDS TRAINING SERVICES LIMITED
Company number 07928492
- Company Overview for RICHARDS TRAINING SERVICES LIMITED (07928492)
- Filing history for RICHARDS TRAINING SERVICES LIMITED (07928492)
- People for RICHARDS TRAINING SERVICES LIMITED (07928492)
- More for RICHARDS TRAINING SERVICES LIMITED (07928492)
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
|
|
02 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
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
|
|
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 |