CERNER TRAINING SOLUTIONS LTD

78 Iliffe Street, London, SE17 3LL, England
StatusACTIVE
Company No.11198648
CategoryPrivate Limited Company
Incorporated12 Feb 2018
Age6 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

CERNER TRAINING SOLUTIONS LTD is an active private limited company with number 11198648. It was incorporated 6 years, 3 months, 4 days ago, on 12 February 2018. The company address is 78 Iliffe Street, London, SE17 3LL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: Unit 5 Alpha Estate Clayton Road Hayes UB3 1BB England

Change date: 2020-01-14

New address: 78 Iliffe Street London SE17 3LL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: 78 Iliffe Street London SE17 3LL England

New address: Unit 5 Alpha Estate Clayton Road Hayes UB3 1BB

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-30

Old address: Unit 5 Unit 5 Hayes Hillingdon UB3 1BB United Kingdom

New address: 78 Iliffe Street London SE17 3LL

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

New address: Unit 5 Unit 5 Hayes Hillingdon UB3 1BB

Old address: 5 Clayton Road Hayes UB3 1BB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 5 Clayton Road Hayes UB3 1BB

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shafie Abdi Ali

Appointment date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Shafie Abdi Ali

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Shafie Abdi Ali

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shafie Abdi

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shafie Abdi

Change date: 2018-04-01

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOMA CONSULTING LIMITED

11 MARLBOROUGH LODGE,LONDON,NW8 9UU

Number:07727865
Status:ACTIVE
Category:Private Limited Company

DYBUR PROPERTY LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:10679348
Status:ACTIVE
Category:Private Limited Company

GALLEON JEWELLERY 2007 LIMITED

1 NORTHAMPTON STREET,BIRMINGHAM,B18 6DU

Number:06029109
Status:ACTIVE
Category:Private Limited Company

HENRYS SIMMS LETTING AGENTS LIMITED

2 MARSHALL STREET,HEANOR,DE75 7AT

Number:09209454
Status:ACTIVE
Category:Private Limited Company

NVJ52GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11682652
Status:ACTIVE
Category:Private Limited Company

SPANA TRADING LIMITED

14 JOHN STREET,,WC1N 2EB

Number:05701021
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