- Company Overview for FRESH TRAINING SERVICES (UK) LIMITED (08728685)
- Filing history for FRESH TRAINING SERVICES (UK) LIMITED (08728685)
- People for FRESH TRAINING SERVICES (UK) LIMITED (08728685)
- Charges for FRESH TRAINING SERVICES (UK) LIMITED (08728685)
- Insolvency for FRESH TRAINING SERVICES (UK) LIMITED (08728685)
- More for FRESH TRAINING SERVICES (UK) LIMITED (08728685)
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 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
10 May 2019 | PSC07 | Cessation of Paul Anthony Bresnihan as a person with significant control on 26 March 2019 | |
10 May 2019 | PSC03 | Notification of Growth Partners Management Limited as a person with significant control on 26 March 2019 | |
29 Apr 2019 | AP02 | Appointment of Growth Partners Management Limited as a director on 26 March 2019 | |
26 Apr 2019 | PSC01 | Notification of Paul Anthony Bresnihan as a person with significant control on 26 March 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Paul Anthony Bresnihan as a director on 26 March 2019 | |
16 Apr 2019 | PSC07 | Cessation of Craig Peter Moffatt as a person with significant control on 26 March 2019 | |
22 Mar 2019 | MR04 | Satisfaction of charge 087286850001 in full | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
29 Mar 2018 | MR01 | Registration of charge 087286850001, created on 29 March 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 May 2017 | AA | Unaudited abridged accounts made up to 31 July 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Oct 2015 | AD01 | Registered office address changed from 35 Wickersley Road Rotherham South Yorkshire S60 3PX to Fusion@Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE on 15 October 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AP01 | Appointment of Mr Craig Peter Moffatt as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Craig Moffatt as a director | |
31 Mar 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
11 Oct 2013 | NEWINC |
Incorporation
|