Advanced company searchLink opens in new window

ICAN TRAINING LIMITED

Company number 10454117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Oct 2024 CH01 Director's details changed for Mr Neil Stewart on 1 October 2024
13 Oct 2024 CH01 Director's details changed for Mr Neil Stewart on 11 October 2024
10 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
01 Oct 2024 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 1 October 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
31 Mar 2023 PSC02 Notification of Bhcs Property Group Limited as a person with significant control on 31 March 2023
31 Mar 2023 PSC07 Cessation of Heather Mary Mortimer as a person with significant control on 23 January 2023
31 Mar 2023 TM01 Termination of appointment of Heather Mary Mortimer as a director on 26 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
03 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CH01 Director's details changed for Mr Neil Stewart on 3 November 2021
03 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
03 Nov 2021 CH01 Director's details changed for Ms Heather Mary Mortimer on 3 November 2021
13 Feb 2021 AD01 Registered office address changed from 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 13 February 2021
20 Jan 2021 PSC04 Change of details for Mr Neil Stewart as a person with significant control on 24 June 2020
19 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with updates
19 Jan 2021 PSC07 Cessation of Neil Stewart as a person with significant control on 24 June 2020
18 Jan 2021 CH01 Director's details changed
29 Jul 2020 CH01 Director's details changed for Mr Neil Stewart on 1 May 2020
29 Jun 2020 PSC01 Notification of Heather Mary Mortimer as a person with significant control on 24 June 2020
29 Jun 2020 PSC04 Change of details for Mr Neil Stewart as a person with significant control on 24 June 2020
29 Jun 2020 AP01 Appointment of Ms Heather Mary Mortimer as a director on 24 June 2020