CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 7th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 10, Cortlandt George Street Hailsham East Sussex BN27 1AE to Southerden House Market Street Hailsham East Sussex BN27 2AE on Monday 6th June 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tempus training services LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rothermere House 49-51 Cambridge Road Hastings East Sussex TN34 1DT to Suite 10, Cortlandt George Street Hailsham East Sussex BN27 1AE on Monday 13th October 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed plh training LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 28th January 2014
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th February 2014
filed on: 11th, February 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, February 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th June 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th June 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2009
| incorporation
|
Free Download
(14 pages)
|