TRAINING SYSTEMS DESIGN LIMITED

03776890
DISCOVE FARM DROPPING LANE BRUTON ENGLAND BA10 0NQ

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Appointment of director (Mr Simon Hillier) 2 Buy now
30 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2024 officers Termination of appointment of director (David Lionel Budge) 1 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2023 accounts Annual Accounts 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 3 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
31 May 2014 annual-return Annual Return 3 Buy now
21 Dec 2013 accounts Annual Accounts 3 Buy now
19 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 annual-return Annual Return 3 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
02 Jun 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for director (David Budge) 2 Buy now
28 May 2010 officers Termination of appointment of secretary (Hillier & Co Limited) 1 Buy now
21 Aug 2009 accounts Annual Accounts 7 Buy now
19 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
19 Jun 2009 officers Secretary's change of particulars / hillier & co LIMITED / 01/06/2008 1 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
04 Jun 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
04 Jun 2008 officers Appointment terminated director hillier & co LIMITED 1 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
15 Aug 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 7 Buy now
20 Jun 2006 annual-return Return made up to 25/05/06; full list of members 2 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ 1 Buy now
17 Jun 2005 accounts Annual Accounts 7 Buy now
15 Jun 2005 annual-return Return made up to 25/05/05; full list of members 2 Buy now
25 Jan 2005 accounts Annual Accounts 7 Buy now
30 Jul 2004 annual-return Return made up to 25/05/04; full list of members 7 Buy now
27 Jan 2004 officers New director appointed 2 Buy now
27 Jan 2004 accounts Annual Accounts 7 Buy now
29 May 2003 annual-return Return made up to 25/05/03; full list of members 6 Buy now
31 Jan 2003 accounts Annual Accounts 7 Buy now
11 Jul 2002 annual-return Return made up to 25/05/02; full list of members 6 Buy now
30 Jan 2002 accounts Annual Accounts 7 Buy now
08 Aug 2001 annual-return Return made up to 25/05/01; full list of members 6 Buy now
26 Jan 2001 accounts Annual Accounts 7 Buy now
26 Jan 2001 accounts Accounting reference date shortened from 31/05/00 to 31/03/00 1 Buy now
10 Jul 2000 annual-return Return made up to 25/05/00; full list of members 6 Buy now
02 Jun 1999 officers New director appointed 2 Buy now
02 Jun 1999 officers Secretary resigned 1 Buy now
02 Jun 1999 officers Director resigned 1 Buy now
02 Jun 1999 address Registered office changed on 02/06/99 from: 12-14 saint mary street newport salop TF10 7AB 1 Buy now
02 Jun 1999 officers New secretary appointed 2 Buy now
25 May 1999 incorporation Incorporation Company 10 Buy now