About

Registered Number: 05412558
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 11 Warwick Road, Old Trafford, Manchester, Greater Manchester, M16 0QQ

 

Founded in 2005, Compliance Training Services Ltd are based in Manchester in Greater Manchester, it has a status of "Active". There is one director listed as Monaghan, Ann Bernadette for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Ann Bernadette 02 September 2005 18 December 2006 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
CERTNM - Change of name certificate 28 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
RESOLUTIONS - N/A 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
225 - Change of Accounting Reference Date 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.