THE TRAINING ACADEMY (SOUTHERN) LIMITED

1 Stone Lane, Gosport, PO12 1SS, Hampshire, England
StatusACTIVE
Company No.10004576
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE TRAINING ACADEMY (SOUTHERN) LIMITED is an active private limited company with number 10004576. It was incorporated 8 years, 2 months, 14 days ago, on 15 February 2016. The company address is 1 Stone Lane, Gosport, PO12 1SS, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-30

Psc name: Perplexity Marine Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gaynor Biles

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mrs Gaynor Ann Biles

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Charles Biles

Change date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: Office 5 & 6 Basepoint Centre Aerodrome Road Gosport Hampshire PO13 0FQ England

New address: 1 Stone Lane Gosport Hampshire PO12 1SS

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Biddle

Termination date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gaynor Biles

Change date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Biddle

Change date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mr Ian Charles Biles

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Perplexity Marine Limited

Change date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mrs Gaynor Ann Biles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: E5 E3 - E5 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG England

New address: Office 5 & 6 Basepoint Centre Aerodrome Road Gosport Hampshire PO13 0FQ

Change date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mrs Gaynor Ann Biles

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5TH AVENUE BEAUTY & WELL BEING LIMITED

UNIT 24 XSCAPE,CASTLEFORD,WF10 4TA

Number:10179135
Status:ACTIVE
Category:Private Limited Company

BEAUTY BAZAAR LIMITED

19 RICHMOND AVENUE,HUDDERSFIELD,HD2 2QH

Number:09770058
Status:ACTIVE
Category:Private Limited Company

BOLLYMAN EXPRESS U.K LTD

UNIT 9,BIRTLEY,DH3 2TD

Number:07628720
Status:ACTIVE
Category:Private Limited Company

EJ PLANNING LIMITED

BEAUCHAMP HOUSE,KIDDERMINSTER,DY11 7BG

Number:07193214
Status:ACTIVE
Category:Private Limited Company

POWEROHM LTD

C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE

Number:11814303
Status:ACTIVE
Category:Private Limited Company

TECKS ENGINEERING SUPPORT SERVICES LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11322038
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