- Company Overview for XL SKILLS TRAINING LTD (10423552)
- Filing history for XL SKILLS TRAINING LTD (10423552)
- People for XL SKILLS TRAINING LTD (10423552)
- Charges for XL SKILLS TRAINING LTD (10423552)
- More for XL SKILLS TRAINING LTD (10423552)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
26 Aug 2021 | MR01 | Registration of charge 104235520001, created on 26 August 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
14 Oct 2020 | PSC04 | Change of details for Mr Andrew Marc Hollinson as a person with significant control on 30 September 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
08 Aug 2019 | AD01 | Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Former County Court 13 Church Road Redditch Worcestershire B97 4AB on 8 August 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
14 Sep 2018 | PSC07 | Cessation of Michael James Ashley as a person with significant control on 20 April 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 60 Gold Street Northampton Northamptonshire NN1 1RS England to 52 Sheep Street Northampton NN1 2LZ on 14 September 2018 | |
16 May 2018 | PSC01 | Notification of Andrew Marc Hollinson as a person with significant control on 1 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Michael James Ashley as a director on 21 April 2018 | |
16 May 2018 | AD01 | Registered office address changed from Rosemary Cottage 12 Littlehill Upwey Weymouth Dorset DT3 5QG England to 60 Gold Street Northampton Northamptonshire NN1 1RS on 16 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Andrew Marc Hollinson as a director on 20 April 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |