CONSTRUCTION INDUSTRY TRAINING PROVIDERS LTD
Company number 08492589
- Company Overview for CONSTRUCTION INDUSTRY TRAINING PROVIDERS LTD (08492589)
- Filing history for CONSTRUCTION INDUSTRY TRAINING PROVIDERS LTD (08492589)
- People for CONSTRUCTION INDUSTRY TRAINING PROVIDERS LTD (08492589)
- Charges for CONSTRUCTION INDUSTRY TRAINING PROVIDERS LTD (08492589)
- More for CONSTRUCTION INDUSTRY TRAINING PROVIDERS LTD (08492589)
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) |
---|---|---|---|
02 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
17 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
10 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 31 March 2024 | |
23 Jun 2023 | MR04 | Satisfaction of charge 084925890001 in full | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
02 Apr 2021 | CH01 | Director's details changed for Ms Giovanna Kennedy on 24 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mr Johny Doyne on 24 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Noel Joseph Doyne on 24 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mrs Rachel Joanne Halsey on 24 March 2021 | |
01 Apr 2021 | CH03 | Secretary's details changed for Mrs Rachel Joanne Halsey on 24 March 2021 | |
01 Apr 2021 | PSC05 | Change of details for Doyne Group Limited as a person with significant control on 28 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom to Silver Birches Yard Reading Road Padworth Common Reading Berkshire RG7 4QL on 29 May 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
27 Sep 2017 | AD01 | Registered office address changed from Silver Birches Yard Reading Road Padworth Common Reading Berkshire RG7 4QL to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 27 September 2017 |