CHESHIRE TRAINING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 06515347 |
Category | Private Limited Company |
Incorporated | 27 Feb 2008 |
Age | 16 years, 5 months, 4 days |
Jurisdiction | England 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
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
Resolution
Date: 22 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital cancellation shares
Date: 16 May 2023
Action Date: 04 May 2023
Category: Capital
Type: SH06
Date: 2023-05-04
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 15 May 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Dec 2013
Action Date: 15 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-15
Capital : 2 GBP
Documents
Resolution
Date: 09 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Williams
Documents
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
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
Gazette filings brought up to date
Date: 20 Jul 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
32 SALTWELL VIEW,GATESHEAD,NE8 4NT
Number: | 10367232 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
58 HIGH STREET,PINNER,HA5 5PZ
Number: | 08155042 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |