Advanced company searchLink opens in new window

HUMBERSIDE TRAINING ASSOCIATES LIMITED

Company number 11947842

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)
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 TM01 Termination of appointment of Dave Stuart as a director on 1 August 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 PSC04 Change of details for Dave Stuart as a person with significant control on 11 March 2022
04 May 2022 PSC07 Cessation of Joseph Taylor as a person with significant control on 11 March 2022
04 May 2022 PSC07 Cessation of Magnus Murray as a person with significant control on 11 March 2022
04 May 2022 TM01 Termination of appointment of Magnus Murray as a director on 11 March 2022
04 May 2022 TM01 Termination of appointment of Joseph James Taylor as a director on 11 March 2022
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
05 May 2021 PSC01 Notification of Joseph Taylor as a person with significant control on 5 May 2021
05 May 2021 PSC01 Notification of Dave Stuart as a person with significant control on 5 May 2021
05 May 2021 PSC04 Change of details for Mr Magnus Murray as a person with significant control on 5 May 2021
15 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 AP01 Appointment of Mr Joseph James Taylor as a director on 22 July 2020
24 Jun 2020 AD01 Registered office address changed from 10 st Peters View Bilton Hull HU11 4AE United Kingdom to Unit 37 Craven Park Poorhouse Lane Hull HU9 5HE on 24 June 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2
03 Mar 2020 AP01 Appointment of Mr Dave Stuart as a director on 3 March 2020
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted