- Company Overview for TRAINING 4 RETROFIT LTD (12735503)
- Filing history for TRAINING 4 RETROFIT LTD (12735503)
- People for TRAINING 4 RETROFIT LTD (12735503)
- More for TRAINING 4 RETROFIT LTD (12735503)
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 Feb 2025 | TM01 | Termination of appointment of Ross Alan Mendham as a director on 10 February 2025 | |
29 Oct 2024 | AD01 | Registered office address changed from 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL England to 14 Pickersgill Court Sunderland SR5 2AQ on 29 October 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jun 2024 | AP01 | Appointment of Mr Ross Alan Mendham as a director on 17 June 2024 | |
02 Nov 2023 | AD01 | Registered office address changed from Unit 30 Judson Road East Durham Business Centre Peterlee SR8 2QJ England to 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL on 2 November 2023 | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
05 May 2023 | AD01 | Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to Unit 30 Judson Road East Durham Business Centre Peterlee SR8 2QJ on 5 May 2023 | |
24 Feb 2023 | CERTNM |
Company name changed provincial training LIMITED\certificate issued on 24/02/23
|
|
22 Feb 2023 | PSC01 | Notification of Kevin Redhead as a person with significant control on 22 February 2023 | |
22 Feb 2023 | PSC07 | Cessation of Thrift Financial Limited as a person with significant control on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Derek Brian Campbell as a director on 22 February 2023 | |
22 Jan 2023 | PSC02 | Notification of Thrift Financial Limited as a person with significant control on 31 May 2021 | |
22 Jan 2023 | PSC07 | Cessation of Kevin Redhead as a person with significant control on 31 May 2021 | |
01 Sep 2022 | AP01 | Appointment of Mr Derek Brian Campbell as a director on 31 August 2022 | |
01 Sep 2022 | CERTNM |
Company name changed eco energy advice services LTD\certificate issued on 01/09/22
|
|
14 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 May 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
22 Jul 2021 | AD01 | Registered office address changed from The Old Brewery 21a Castle Eden Hartlepool TS27 4SU England to 19B Front Street Sacriston Durham DH7 6JS on 22 July 2021 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|