Advanced company searchLink opens in new window

C J TRAINING SOLUTIONS LIMITED

Company number 08683572

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
17 Oct 2022 AA Micro company accounts made up to 30 September 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
20 May 2022 AD01 Registered office address changed from 150 High Street Herne Bay Kent CT6 5NW England to 175B Reculver Road Herne Bay Kent CT6 6PY on 20 May 2022
15 Oct 2021 AA Micro company accounts made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD United Kingdom to 150 High Street Herne Bay Kent CT6 5NW on 25 January 2021
24 Dec 2020 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 20 November 2018
20 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
28 Jun 2018 CH01 Director's details changed for Mr Paul Charles Traxler on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from 35 Petrel Close Herne Bay Kent CT6 6NT to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 28 June 2018
11 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 2
09 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1