Advanced company searchLink opens in new window

J 2 S TRAINING LIMITED

Company number 07547841

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)
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CH01 Director's details changed for Mrs Julia Ann O'mara on 5 May 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs julia ann o'mara
09 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
09 Mar 2015 CH01 Director's details changed for Mrs Julia Ann O'mara on 31 January 2013
09 Mar 2015 CH01 Director's details changed for Mrs Julia Judd on 31 January 2013
07 Jul 2014 AD01 Registered office address changed from 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 7 July 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014