PERFORMANCE TRAINING SOLUTIONS LIMITED

05931692
THE COACH HOUSE HEYWOOD HOUSE BUSINESS CENTRE WESTBURY WILTSHIRE BA13 4NA

Documents

Documents
Date Category Description Pages
05 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Nov 2014 officers Change of particulars for director (Mrs Debra Lynn Stuart) 2 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
28 Apr 2014 officers Termination of appointment of director (Douglas Malcolm Andrew Oakey) 1 Buy now
28 Apr 2014 officers Appointment of director (Mrs Debra-Lynn Lynn Stuart) 2 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 2 Buy now
14 Sep 2012 annual-return Annual Return 3 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
27 Sep 2011 annual-return Annual Return 3 Buy now
25 May 2011 accounts Annual Accounts 2 Buy now
23 Sep 2010 officers Termination of appointment of secretary (Michael Edwards) 1 Buy now
21 Sep 2010 annual-return Annual Return 3 Buy now
06 May 2010 officers Appointment of secretary (Mr Michael Ian Edwards) 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Douglas Oakey) 1 Buy now
23 Feb 2010 officers Appointment of secretary (Mr Douglas Malcolm Andrew Oakey) 1 Buy now
23 Feb 2010 officers Appointment of director (Mr Douglas Malcolm Andrew Oakey) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Phillip Rogers) 1 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Phillip Rogers) 1 Buy now
12 Feb 2010 accounts Annual Accounts 16 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
25 Aug 2009 accounts Accounting reference date shortened from 31/10/2009 to 31/08/2009 1 Buy now
15 Jun 2009 officers Appointment terminated director matthew coulson 1 Buy now
03 Mar 2009 officers Appointment terminated director and secretary wendy coulson 1 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from the health academy, the vinery bents house 21 belmont street huddersfield HD1 5BZ united kingdom 2 Buy now
15 Jan 2009 officers Director and secretary appointed phillip john rogers 4 Buy now
14 Oct 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from heritage lofts wellington mills plover road lindley huddersfield west yorkshire HD3 3HR 1 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from heritage lofts wellington mills plover road huddersfield west yorkshire HD3 3HR 1 Buy now
31 Mar 2008 officers Appointment terminated director and secretary richard januszek 1 Buy now
31 Mar 2008 officers Appointment terminated director matthew januszek 1 Buy now
31 Mar 2008 officers Secretary appointed wendy janet coulson 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from eastwood house, the office village, cygnet park, hampton peterborough cambridgeshire PE7 8FD 1 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
11 Oct 2007 annual-return Return made up to 12/09/07; full list of members 3 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
25 Oct 2006 accounts Accounting reference date extended from 30/09/07 to 31/10/07 1 Buy now
12 Sep 2006 incorporation Incorporation Company 13 Buy now