- Company Overview for FORKLIFT TRAINING AGENCY LIMITED (10220613)
- Filing history for FORKLIFT TRAINING AGENCY LIMITED (10220613)
- People for FORKLIFT TRAINING AGENCY LIMITED (10220613)
- More for FORKLIFT TRAINING AGENCY LIMITED (10220613)
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) |
---|---|---|---|
14 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mr Rhys Thomas Mitchell Adams as a person with significant control on 23 February 2024 | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 28 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 1 September 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
29 Mar 2022 | AD01 | Registered office address changed from 62 First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ on 29 March 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom to 62 First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ on 4 February 2022 | |
15 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
23 Mar 2018 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA on 23 March 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Cocoon House Haydock Park Road Derby DE24 8HT United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 9 February 2018 | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Rhys Thomas Mitchell Adams as a person with significant control on 8 June 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates |