3T TRAINING SERVICES LIMITED

05982756
HURN VIEW HOUSE 5 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH BH23 6EW

Documents

Documents
Date Category Description Pages
27 Sep 2024 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2024 officers Appointment of director (Mr Martin Brett Boden) 2 Buy now
11 Jun 2024 mortgage Registration of a charge 11 Buy now
13 Feb 2024 officers Termination of appointment of director (Patrick Malcolm Mann Sinclair) 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2023 change-of-name Change Of Name Notice 2 Buy now
25 Sep 2023 accounts Annual Accounts 30 Buy now
25 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 5 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 Mar 2023 officers Termination of appointment of director (Martin Somerville) 1 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 30 Buy now
12 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 28 Buy now
12 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
12 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
23 Aug 2022 officers Appointment of director (Mr Paul Knowles) 2 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2021 mortgage Registration of a charge 72 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 31 Buy now
16 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 55 Buy now
16 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
16 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 5 Buy now
30 Mar 2021 officers Termination of appointment of director (Paul Malcolm Stonebanks) 1 Buy now
26 Feb 2021 mortgage Registration of a charge 75 Buy now
12 Feb 2021 accounts Annual Accounts 32 Buy now
12 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 55 Buy now
12 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
12 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
24 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Dec 2019 officers Appointment of director (Mr Patrick Malcolm Mann Sinclair) 2 Buy now
26 Oct 2019 accounts Annual Accounts 30 Buy now
26 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 56 Buy now
26 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 mortgage Statement of release/cease from a charge 1 Buy now
22 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
05 Feb 2019 officers Termination of appointment of secretary (Sarah Lesley Richens) 1 Buy now
16 Nov 2018 resolution Resolution 27 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2018 mortgage Registration of a charge 66 Buy now
21 Oct 2018 officers Termination of appointment of director (Graeme David Sword) 1 Buy now
09 Oct 2018 accounts Annual Accounts 25 Buy now
13 Jun 2018 officers Appointment of secretary (Miss Sarah Lesley Richens) 2 Buy now
13 Jun 2018 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 accounts Annual Accounts 31 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 officers Appointment of director (Graeme David Sword) 3 Buy now
13 Nov 2017 officers Appointment of director (Mr Martin Somerville) 3 Buy now
10 Nov 2017 officers Termination of appointment of secretary (Joanne Stonebanks) 2 Buy now
08 Nov 2017 capital Return of Allotment of shares 4 Buy now
07 Nov 2017 resolution Resolution 23 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2016 accounts Annual Accounts 26 Buy now
07 Jun 2016 officers Change of particulars for secretary (Joanne Stonebanks) 1 Buy now
07 Jun 2016 officers Change of particulars for director (Mr Paul Malcolm Stonebanks) 2 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2016 mortgage Registration of a charge 13 Buy now
29 Mar 2016 mortgage Registration of a charge 26 Buy now
22 Mar 2016 mortgage Registration of a charge 10 Buy now
22 Mar 2016 mortgage Registration of a charge 10 Buy now
22 Mar 2016 mortgage Registration of a charge 10 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
15 Jul 2015 mortgage Registration of a charge 21 Buy now
15 Jul 2015 mortgage Registration of a charge 21 Buy now
15 Jul 2015 mortgage Registration of a charge 23 Buy now
15 Jul 2015 mortgage Registration of a charge 23 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 accounts Annual Accounts 4 Buy now
28 Feb 2014 resolution Resolution 16 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now