INTELLIGENCE ANALYSIS TRAINING LIMITED
Status | ACTIVE |
Company No. | 06349675 |
Category | Private Limited Company |
Incorporated | 21 Aug 2007 |
Age | 16 years, 9 months, 11 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 09 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 23 Apr 2016
Action Date: 23 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-23
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 01 Sep 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
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
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
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony gill / 05/02/2009
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark woods
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/10/07--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
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 |
5TH FLOOR, 62 - 64,LONDON,W1U 7DF
Number: | 10525499 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW
Number: | 08618398 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTREFLE PINFOLD LANE,DONCASTER,DN7 5JS
Number: | 07717755 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTER LANE,MATLOCK,DE4 4NZ
Number: | 04967845 |
Status: | ACTIVE |
Category: | Private Limited Company |