DEVELOPMENT TRAINING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06586240 |
Category | Private Limited Company |
Incorporated | 07 May 2008 |
Age | 16 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
DEVELOPMENT TRAINING SERVICES LIMITED is an active private limited company with number 06586240. It was incorporated 16 years, 26 days ago, on 07 May 2008. The company address is 17 Glevum Close, Ross-on-wye, HR9 5UJ, Herefordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: 17 Glevum Close Ross-on-Wye Herefordshire HR9 5UJ
Change date: 2015-08-19
Old address: 1 Southwood Close Cinderford Gloucestershire GL14 2PR
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Change person director company with change date
Date: 17 May 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Jones
Change date: 2013-02-02
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: 41a Buckshaft Road Cinderford Gloucestershire GL14 3DS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Mr John Crowsley
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Jones
Change date: 2010-05-07
Documents
Termination director company with name
Date: 08 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jones
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr john crowsley
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr john crowsley
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary emma jones
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Some Companies
UNIT 3 BUILDING 2 THE COLONY BUILDINGS,WILMSLOW,SK9 4LY
Number: | 07651774 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WENTWORTH ROAD,BIRMINGHAM,B17 9TA
Number: | 08050265 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN & CONSTRUCT BUILDING CAREERS LIMITED
1 RAMSAY COURT,HUNTINGDON,PE29 2EZ
Number: | 10433519 |
Status: | ACTIVE |
Category: | Private Limited Company |
17B CHADWELL ROAD,GRAYS,RM17 5SU
Number: | 08929386 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SOUTH ST MARYS GATE,GRIMSBY,DN31 1LW
Number: | 04599499 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LAUREL CLOSE,WOKINGHAM,RG41 4AZ
Number: | 11720387 |
Status: | ACTIVE |
Category: | Private Limited Company |