Advanced company searchLink opens in new window

ONE-TRAINING-SERVICES LIMITED

Company number 08769740

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 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 30 November 2022
13 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
03 Sep 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Apr 2019 AD01 Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA to 3 Shortlands Hammersmith London W6 8DA on 2 April 2019
18 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
12 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
30 Jul 2017 AA Micro company accounts made up to 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 Aug 2016 AA Micro company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 CH01 Director's details changed for Mr Christopher Chambers on 27 November 2015
19 Jul 2015 AA Micro company accounts made up to 30 November 2014
26 Jun 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
04 Jun 2015 AD01 Registered office address changed from Fairgate House 205 Kings Rd Birmingham B11 2AA England to Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 4 June 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 1