About

Registered Number: 03219232
Date of Incorporation: 02/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit A5 Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL

 

Ai Training Services Ltd was founded on 02 July 1996 with its registered office in Cirencester in Gloucestershire, it has a status of "Active". There are 6 directors listed as Ward, Richard Mark William, Bond, Jane Elizabeth, Harvey, Christopher Michael, Neades, Elaine Joan, Neades, Joseph George Jonathan, Ward, Amanda Jane for Ai Training Services Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Richard Mark William 02 July 1996 - 1
NEADES, Elaine Joan 18 June 1999 19 July 2000 1
NEADES, Joseph George Jonathan 02 July 1996 16 November 2004 1
WARD, Amanda Jane 18 June 1999 15 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BOND, Jane Elizabeth 17 November 2004 10 February 2005 1
HARVEY, Christopher Michael 11 February 2005 23 June 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 12 July 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
395 - Particulars of a mortgage or charge 03 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 11 April 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 10 May 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
RESOLUTIONS - N/A 06 December 1996
225 - Change of Accounting Reference Date 12 November 1996
288 - N/A 08 July 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 February 2009 Outstanding

N/A

Debenture 19 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.