- Company Overview for INSTANT TRAINING LIMITED (08053168)
- Filing history for INSTANT TRAINING LIMITED (08053168)
- People for INSTANT TRAINING LIMITED (08053168)
- More for INSTANT TRAINING LIMITED (08053168)
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 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
01 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mr Steven James Woodhams on 30 April 2013 | |
14 May 2013 | CH01 | Director's details changed for Mr David Cyril Shipman on 30 April 2013 | |
14 Sep 2012 | AD01 | Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA United Kingdom on 14 September 2012 | |
11 May 2012 | CERTNM |
Company name changed silbury 402 LIMITED\certificate issued on 11/05/12
|
|
11 May 2012 | CONNOT | Change of name notice | |
01 May 2012 | NEWINC | Incorporation |