DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD

Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom
StatusACTIVE
Company No.06906643
Category
Incorporated15 May 2009
Age14 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD is an active with number 06906643. It was incorporated 14 years, 11 months, 24 days ago, on 15 May 2009. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watson

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gibson

Termination date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Lewis

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dee Vickers

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mrs Kathryn Mary Baker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Lund

Termination date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-10

Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom

New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: A10 Arena Business Park, Holyrood Close C/O Equation Accounting Ltd Poole Dorset BH17 7FJ England

New address: Mary Street House Mary Street Taunton Somerset TA1 3NW

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr David Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

New address: A10 Arena Business Park, Holyrood Close C/O Equation Accounting Ltd Poole Dorset BH17 7FJ

Old address: 55 Beaumont Avenue Weymouth Dorset DT4 7RG England

Change date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: C/O Equation Accounting Ltd a10 Arena Business Park Holyrood Close Poole Dorset BH17 7FJ

Change date: 2017-02-02

New address: 55 Beaumont Avenue Weymouth Dorset DT4 7RG

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

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 no member list

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

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 no member list

Date: 24 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: 24 Jubilee Enterprise Centre 15 Jubilee Close Weymouth Dorset DT4 7BS England

Change date: 2013-09-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Jarrett

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ayles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 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 no member list

Date: 21 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Old address: Mansion House 54-58 Princes Street Yeovil BA20 1EP

Change date: 2011-02-03

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Lund

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Mr Lesley Jarrett

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Mr Gary Victor Ayles

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Mr Rodney Edward Davis

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJ AESTHETICS LTD

DOURA VIEW,IRVINE,KA11 2AS

Number:SC622495
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL APEX GROUP LTD

TREE TOPS ARUNDEL ROAD,ARUNDEL,BN18 0SD

Number:11748554
Status:ACTIVE
Category:Private Limited Company

JEFFERIES INTERNATIONAL LIMITED

VINTNERS PLACE,LONDON,EC4V 3BJ

Number:01978621
Status:ACTIVE
Category:Private Limited Company

NEIL ATTEWELL BUSINESS SERVICES LIMITED

20 NURSERY HOLLOW,ILKESTON,DE7 4LQ

Number:08574237
Status:ACTIVE
Category:Private Limited Company

RIGGATE LIMITED

MEADHAVEN,CHURCH LANE CHURCH LANE,BRISTOL,BS48 3QF

Number:01476950
Status:ACTIVE
Category:Private Limited Company

SECOND WIND RENEWABLES LTD

C/O LARNEYS ENVOY HOUSE,PLYMOUTH,PL6 8LU

Number:08258392
Status:LIQUIDATION
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