Advanced company searchLink opens in new window

TRAINING 4 RETROFIT LTD

Company number 12735503

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 1