Sawston
Cambridge
Cambridgeshire
CB2 4ST
Secretary Name | Susan Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Burnands Place Sawston Cambridgeshire CB2 4ST |
Website | totalelectricaltraining.com |
---|---|
Telephone | 0800 1707007 |
Telephone region | Freephone |
Registered Address | 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £50 | Christopher Paul Atkin 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
30 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 July 2015 (9 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 July 2015 (9 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 July 2015 | Termination of appointment of Susan Whitney as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Termination of appointment of Susan Whitney as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Termination of appointment of Susan Whitney as a secretary on 1 January 2015 (1 page) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (9 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (9 pages) |
23 April 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 23 April 2015 (1 page) |
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page) |
6 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow CM6 1DA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow CM6 1DA on 30 August 2011 (1 page) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 26 Bell Street Sawbridgeworth Herts CM21 9AN on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 26 Bell Street Sawbridgeworth Herts CM21 9AN on 16 September 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 July 2009 | Return made up to 06/07/08; full list of members (3 pages) |
13 July 2009 | Return made up to 06/07/08; full list of members (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from centurion house barrows road harlow essex CM19 5FN (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from centurion house barrows road harlow essex CM19 5FN (1 page) |
1 May 2009 | Return made up to 03/08/07; no change of members (4 pages) |
1 May 2009 | Return made up to 03/08/07; no change of members (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 66A high street sawston cambridge CB2 4QP (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 66A high street sawston cambridge CB2 4QP (1 page) |
31 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
30 March 2007 | Return made up to 06/07/06; full list of members (6 pages) |
30 March 2007 | Return made up to 06/07/06; full list of members (6 pages) |
11 November 2005 | Company name changed I t network solutions LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed I t network solutions LIMITED\certificate issued on 11/11/05 (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
27 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page) |
6 July 2003 | Incorporation (16 pages) |
6 July 2003 | Incorporation (16 pages) |