CHESHIRE TRAINING SOLUTIONS LTD

C/O Lucas Reis Limited Lansdowne House C/O Lucas Reis Limited Lansdowne House, Stockport, SK2 6LR, Cheshire, United Kingdom
StatusACTIVE
Company No.06515347
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE TRAINING SOLUTIONS LTD is an active private limited company with number 06515347. It was incorporated 16 years, 5 months, 4 days ago, on 27 February 2008. The company address is C/O Lucas Reis Limited Lansdowne House C/O Lucas Reis Limited Lansdowne House, Stockport, SK2 6LR, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2023

Action Date: 04 May 2023

Category: Capital

Type: SH01

Date: 2023-05-04

Capital : 100.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Williams

Notification date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clarkes Training Solutions Ltd

Notification date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-04

Psc name: Mr Stephen Edward Williams

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Gary Clarke

Appointment date: 2023-05-04

Documents

View document PDF

Capital cancellation shares

Date: 16 May 2023

Action Date: 04 May 2023

Category: Capital

Type: SH06

Date: 2023-05-04

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-14

Officer name: Mrs Angela Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-04

Old address: C/O Lucas Reis Ltd Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS

New address: C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-31

Officer name: Mr Stephen Edward Williams

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-31

Officer name: Mrs Angela Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Williams

Appointment date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2013

Action Date: 15 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-15

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: 55a Bury Old Road Prestwich Manchester M25 0FG

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 27 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-27

Officer name: Mrs Kathleen Mildred Barlow

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 27 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIONDALE LIMITED

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:10367232
Status:ACTIVE
Category:Private Limited Company

LJP ASSOCIATES LIMITED

19/21 HATCHETT STREET,HOCKLEY,B19 3NX

Number:10373338
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER CHILDREN'S CENTRE LTD

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:10533962
Status:ACTIVE
Category:Private Limited Company

NISAI LEARNING HUB LIMITED

58 HIGH STREET,PINNER,HA5 5PZ

Number:08155042
Status:ACTIVE
Category:Private Limited Company

PETER HARRIS TM LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11850028
Status:ACTIVE
Category:Private Limited Company

SOUTH STREET B LIMITED PARTNERSHIP

9 SOUTH STREET,LONDON,W1K 2XA

Number:LP011786
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source