UK TRAINING SERVICES LIMITED

08663705
SHAKESPEARE HOUSE 147 SANDGATE ROAD FOLKESTONE KENT CT20 2DA

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 7 Buy now
06 Oct 2020 accounts Annual Accounts 6 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 officers Termination of appointment of secretary (Wayne Hodgson) 1 Buy now
17 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2020 officers Termination of appointment of director (William Michael John Cotter) 1 Buy now
17 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 officers Termination of appointment of director (Jason Alderson) 1 Buy now
05 Nov 2019 resolution Resolution 3 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 accounts Annual Accounts 6 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2018 accounts Annual Accounts 6 Buy now
13 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 accounts Annual Accounts 8 Buy now
15 May 2017 officers Change of particulars for director (Mr Jason Alderson) 2 Buy now
15 May 2017 officers Change of particulars for director (Mr Wayne Hodgson) 2 Buy now
15 May 2017 officers Change of particulars for director (William Michael John Cotter) 2 Buy now
15 May 2017 officers Change of particulars for secretary (Mr Wayne Hodgson) 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 officers Appointment of director (Mr Jason Alderson) 2 Buy now
29 Jul 2016 officers Appointment of director (William Michael John Cotter) 2 Buy now
01 Jun 2016 accounts Annual Accounts 5 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 5 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Wayne Hodgson) 2 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 capital Return of Allotment of shares 4 Buy now
16 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2013 incorporation Incorporation Company 44 Buy now