(CS01) Confirmation statement with updates 11th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th March 2023 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wessex team training LTDcertificate issued on 01/03/24
filed on: 1st, March 2024
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th March 2018 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th March 2018 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th March 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed pico training solutions LTDcertificate issued on 01/08/16
filed on: 1st, August 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th May 2016
filed on: 4th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 11th March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th February 2016. New Address: 48 Twin Oaks Close Broadstone Dorset BH18 8JF. Previous address: 92 Rockbourne Road Sherfield-on-Loddon Hook Hampshire RG27 0SR
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: 7th November 2014. New Address: 92 Rockbourne Road Sherfield-on-Loddon Hook Hampshire RG27 0SR. Previous address: 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 6th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th June 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(38 pages)
|