Advanced company searchLink opens in new window

BOND SOLON TRAINING LIMITED

Company number 02271977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
15 Dec 2017 AD01 Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Dec 2016 AA Full accounts made up to 30 June 2016
24 Aug 2016 CH03 Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
03 May 2016 TM01 Termination of appointment of Linda Anne Wake as a director on 29 April 2016
04 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 56,856
15 Dec 2015 AA Full accounts made up to 30 June 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 56,856
29 Jan 2015 AA Full accounts made up to 30 June 2014
13 Oct 2014 TM02 Termination of appointment of Ajay Taneja as a secretary on 10 October 2014
13 Oct 2014 AP03 Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014
11 Aug 2014 TM01 Termination of appointment of Charles John Brady as a director on 31 July 2014
11 Aug 2014 AP01 Appointment of Mr Pedro Ros as a director on 31 July 2014
11 Aug 2014 AP01 Appointment of Linda Anne Wake as a director on 31 July 2014
16 May 2014 TM01 Termination of appointment of Robert Farquharson as a director
17 Mar 2014 AA Full accounts made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 56,856
28 Nov 2013 AP03 Appointment of Ajay Taneja as a secretary
28 Nov 2013 TM02 Termination of appointment of Richard Cockton as a secretary
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Feb 2013 AA Full accounts made up to 30 June 2012
10 Jan 2013 TM01 Termination of appointment of Richard Brookes as a director
24 Dec 2012 AP01 Appointment of Anthony Martin Foye as a director
24 Dec 2012 AD01 Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012