Advanced company searchLink opens in new window

PITMAN TRAINING LIMITED

Company number 01888219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 PSC05 Change of details for Pitman Training Group Limited as a person with significant control on 27 February 2024
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
22 Aug 2023 CH01 Director's details changed for Mr Darryl Simsovic on 9 August 2023
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
15 Mar 2022 TM01 Termination of appointment of Robert Prendergast as a director on 4 March 2022
15 Mar 2022 AD01 Registered office address changed from 3a Franchise House Edgehill Drive Warwick Warwickshire CV34 6LG England to C/O Ashtons Legal, 4 Trafalgar House Meridian Way Meridian Business Park Norwich NR7 0TA on 15 March 2022
15 Mar 2022 TM02 Termination of appointment of Robert Prendergast as a secretary on 4 March 2022
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
13 Aug 2019 AP01 Appointment of Mr Douglas Simsovic as a director on 25 June 2019
10 Jan 2019 AD01 Registered office address changed from Pitman House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD to 3a Franchise House Edgehill Drive Warwick Warwickshire CV34 6LG on 10 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Robert Simsovic on 30 November 2018
09 Jan 2019 CH03 Secretary's details changed for Mr Robert Simsovic on 30 November 2018
09 Jan 2019 TM02 Termination of appointment of Claire Louise Lister as a secretary on 30 November 2018
09 Jan 2019 TM01 Termination of appointment of Claire Louise Lister as a director on 30 November 2018
09 Jan 2019 AP03 Appointment of Mr Robert Simsovic as a secretary on 30 November 2018
09 Jan 2019 AP01 Appointment of Mr Robert Simsovic as a director on 30 November 2018
09 Jan 2019 AP01 Appointment of Mr Darryl Simsovic as a director on 30 November 2018