INNERVISION TRAINING & DEVELOPMENT LIMITED

12 Strathavon Close, Cranleigh, GU6 8PW, England
StatusACTIVE
Company No.04994714
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

INNERVISION TRAINING & DEVELOPMENT LIMITED is an active private limited company with number 04994714. It was incorporated 20 years, 5 months, 6 days ago, on 15 December 2003. The company address is 12 Strathavon Close, Cranleigh, GU6 8PW, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Fiona Dunn

Change date: 2018-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2023

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-10

Officer name: Mrs Suzanne Fiona Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: 12 Strathavon Close Strathavon Close Cranleigh GU6 8PW England

Change date: 2023-01-30

New address: 12 Strathavon Close Cranleigh GU6 8PW

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunn

Notification date: 2017-04-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-10

Psc name: Mrs Suzanne Fiona Dunn

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2023

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-10

Officer name: Mrs Suzanne Fiona Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

New address: 12 Strathavon Close Strathavon Close Cranleigh GU6 8PW

Old address: PO Box GU6 8PW 12 Strathavon Close Cranleigh Surrey GU6 8PW England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Peter Dunn

Change date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Fiona Dunn

Change date: 2021-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: Studio Two 95 Fairmile Lane Cobham Surrey KT11 2DD

New address: PO Box GU6 8PW 12 Strathavon Close Cranleigh Surrey GU6 8PW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-01

Documents

View document PDF

Legacy

Date: 29 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/12/2018

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Nov 2015

Category: Address

Type: AD03

New address: 340 Melton Road Leicester Leicestershire LE47SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 24/01/04 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIVER SPORT LIMITED

LADYBURN BUSINESS CENTRE,GREENOCK,PA15 2UH

Number:SC454420
Status:ACTIVE
Category:Private Limited Company

CITYOFFICES.NET LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:03931047
Status:ACTIVE
Category:Private Limited Company

DET NORSKE VERITAS UK HOLDING LIMITED

4TH FLOOR VIVO BUILDING,LONDON,SE1 9LQ

Number:02644671
Status:ACTIVE
Category:Private Limited Company

DISTINCTIVE NAIL PRODUCTS LIMITED

38 ST ANDREWS ROAD SOUTH,LANCASHIRE,FY8 1PS

Number:04125940
Status:ACTIVE
Category:Private Limited Company

GREEN APPLE CARE LTD

1 RUSSELL ROAD,LONDON,E10 7ES

Number:11647726
Status:ACTIVE
Category:Private Limited Company

NK BUILDING BESPOKE BUILDING AND JOINERY LTD

68 SHIP STREET,BRIGHTON,BN1 1AE

Number:11435868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source