Advanced company searchLink opens in new window

REAL SKILLS TRAINING LTD

Company number 07850670

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)
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
17 Mar 2016 TM01 Termination of appointment of John Ronald Baybut as a director on 1 May 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
22 Jun 2015 CH01 Director's details changed for Mr Gary Robinson on 1 April 2015
21 Apr 2015 CERTNM Company name changed jams training LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
18 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
17 Feb 2015 AP01 Appointment of Ms Dee Mcdermott as a director on 1 January 2015
17 Feb 2015 AD01 Registered office address changed from C/O 215 Crosby Road South Po Box Seaforth 215 Crosby Road South Liverpool L21 4LT to 215 Crosby Road South Liverpool L21 4LT on 17 February 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
18 Nov 2013 TM01 Termination of appointment of Robert Campbell as a director
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr Robert Joseph Campbell as a director
26 Nov 2012 TM01 Termination of appointment of Andrew Davis as a director
02 Oct 2012 CERTNM Company name changed merseyside property consultants (widnes) LTD\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
02 Oct 2012 AD01 Registered office address changed from Andrew D. Kilshaw Chartered Accountant 99 Stanley Road Bootle Liverpool L20 7DA United Kingdom on 2 October 2012
02 Oct 2012 AP01 Appointment of Mr John Ronald Baybut as a director
02 Oct 2012 AP01 Appointment of Mr Gary Robinson as a director
25 Jul 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
17 Nov 2011 NEWINC Incorporation