INFINITE TRAINING LIMITED
Status | ACTIVE |
Company No. | 11814208 |
Category | Private Limited Company |
Incorporated | 08 Feb 2019 |
Age | 5 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INFINITE TRAINING LIMITED is an active private limited company with number 11814208. It was incorporated 5 years, 3 months, 25 days ago, on 08 February 2019. The company address is Manor Farm 3 High Street Manor Farm 3 High Street, Scarborough, YO13 9AE, North Yorkshire, England.
Company Fillings
Certificate change of name company
Date: 16 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inspire (training uk) LIMITED\certificate issued on 16/04/24
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Inspire Group Holdings Limited
Change date: 2024-02-08
Documents
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change account reference date company current shortened
Date: 15 Sep 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Change to a person with significant control
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wayne Anthony Thompson
Change date: 2023-02-03
Documents
Notification of a person with significant control
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-03
Psc name: Inspire Group Holdings Limited
Documents
Change to a person with significant control
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-03
Psc name: Mrs Joanna Thompson
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change account reference date company current shortened
Date: 13 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change to a person with significant control
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-06
Psc name: Mr Wayne Anthony Thompson
Documents
Change to a person with significant control
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-06
Psc name: Mrs Joanna Thompson
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-06
Psc name: Mrs Joanna Thompson
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wayne Anthony Thompson
Change date: 2020-02-06
Documents
Change person director company with change date
Date: 23 Mar 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-23
Officer name: Ms Joanna Heap
Documents
Change to a person with significant control
Date: 23 Mar 2019
Action Date: 23 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-23
Psc name: Ms Joanna Heap
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wayne Anthony Thompson
Change date: 2019-02-13
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-13
Officer name: Mr Wayne Anthony Thompson
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-13
Officer name: Mr Wayne Anthony Thompson
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanna Heap
Change date: 2019-02-13
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-13
Psc name: Ms Joanna Heap
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-13
Officer name: Ms Joanna Heap
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-13
Old address: Manor House 3 High Street Snainton North Yorkshire YO13 9AE England
New address: Manor Farm 3 High Street Snainton Scarborough North Yorkshire YO13 9AE
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: Manor House 3 High Street Snainton North Yorkshire YO13 9AE
Old address: 3 Manor House High Street, Snainton Scarborough North Yorkshire YO13 9AE England
Change date: 2019-02-08
Documents
Some Companies
C/O SANDERSON MCCREATH & EDNEY,BERWICK UPON TWEED,TD15 1HD
Number: | 03578384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATWAL CHIP SHOP LONG RIDING LTD
05 LONG RIDING,BASILDON,SS14 1QX
Number: | 09642185 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WOODGRANGE ROAD,LONDON,E7 0QH
Number: | 11415877 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 10725344 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE COTTAGE HAW BRIDGE,GLOUCESTER,GL19 4HJ
Number: | 07017406 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE,WARRINGTON,WA1 1RG
Number: | 11802924 |
Status: | ACTIVE |
Category: | Private Limited Company |