ISAT (TRAINING) LTD
Status | ACTIVE |
Company No. | 08822709 |
Category | Private Limited Company |
Incorporated | 20 Dec 2013 |
Age | 10 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ISAT (TRAINING) LTD is an active private limited company with number 08822709. It was incorporated 10 years, 4 months, 14 days ago, on 20 December 2013. The company address is The Laurel Centre The Laurel Centre, Leamington Spa, CV32 4AE, England.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 15 Sep 2023
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nick Turner Counselling Ltd
Notification date: 2023-09-12
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Paula Hall Ltd
Change date: 2023-09-12
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
New address: The Laurel Centre 158a the Parade Leamington Spa CV32 4AE
Change date: 2022-08-02
Old address: The Laurel Centre First Floor 50-54 Regent Street Leamington Spa Warwickshire CV32 5EG
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Change person director company with change date
Date: 23 Dec 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-07
Officer name: Mrs Paula Anne Hall
Documents
Change to a person with significant control
Date: 23 Dec 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-07
Psc name: Ms Paula Anne Hall
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Resolution
Date: 16 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Move registers to sail company with new address
Date: 12 Jan 2016
Category: Address
Type: AD03
New address: Vectis House Banbury Street Kineton Warwick CV35 0JS
Documents
Change sail address company with new address
Date: 12 Jan 2016
Category: Address
Type: AD02
New address: Vectis House Banbury Street Kineton Warwick CV35 0JS
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Turner
Change date: 2016-01-06
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-06
Officer name: Ms Paula Anne Hall
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: The Laurel Centre First Floor 50-54 Regent Street Leamington Spa Warwickshire CV32 5EG
Change date: 2016-01-06
Old address: C/O C/O Mj Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 30 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
New address: C/O C/O Mj Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT
Change date: 2015-01-16
Old address: Offices 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT United Kingdom
Documents
Some Companies
3 CARR FARM CLOSE,ROSSENDALE,BB4 6HB
Number: | 11781379 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HONEYSUCKLE DRIVE,DEWSBURY,WF12 0SF
Number: | 10245726 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINER DAY CARE (HARTLEPOOL) LTD
MONKS ELEIGH HALL CHURCH HILL,IPSWICH,IP7 7JQ
Number: | 08537068 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11594436 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE PARTITIONING SUPPLIES LIMITED
BRIGHTWELL GRANGE BRITWELL ROAD,SLOUGH,SL1 8DF
Number: | 11624923 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/2,GREENOCK,PA16 8DA
Number: | SC382110 |
Status: | ACTIVE |
Category: | Private Limited Company |