INTELLIGENCE ANALYSIS TRAINING LIMITED

5 Carr Street 5 Carr Street, Batley, WF17 9DY, England
StatusACTIVE
Company No.06349675
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

INTELLIGENCE ANALYSIS TRAINING LIMITED is an active private limited company with number 06349675. It was incorporated 16 years, 9 months, 11 days ago, on 21 August 2007. The company address is 5 Carr Street 5 Carr Street, Batley, WF17 9DY, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: 5 Carr Street Birstall Batley WF17 9DY

Change date: 2023-08-23

Old address: 3 Bede House College Grove Road Wakefield West Yorkshire WF1 3RN

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Anthony John Gill

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-23

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2012

Action Date: 25 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-25

Officer name: Stephen Berry

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2012

Action Date: 25 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Gill

Change date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Old address: 5 Bede House College Grove Road Wakefield West Yorkshire WF1 3RN

Change date: 2011-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Anthony John Gill

Documents

View document PDF

Move registers to sail company

Date: 01 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Stephen Berry

Documents

View document PDF

Change sail address company

Date: 01 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony gill / 05/02/2009

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark woods

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/10/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Incorporation company

Date: 21 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLESIDE DATA COMPANY LTD

26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:10926918
Status:ACTIVE
Category:Private Limited Company

BJE ELECTRICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10819786
Status:ACTIVE
Category:Private Limited Company

DAYLOOM LIMITED

5TH FLOOR, 62 - 64,LONDON,W1U 7DF

Number:10525499
Status:ACTIVE
Category:Private Limited Company

DRAGON HOUSE TRADING LIMITED

19 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW

Number:08618398
Status:ACTIVE
Category:Private Limited Company

SAME DAY DELIVERY LIMITED

CARTREFLE PINFOLD LANE,DONCASTER,DN7 5JS

Number:07717755
Status:ACTIVE
Category:Private Limited Company

STEPHEN HARVEY LIMITED

11 PORTER LANE,MATLOCK,DE4 4NZ

Number:04967845
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