Based in Clifton Moor in York, Computerised Training Systems Ltd was established in 2004, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Craig | 22 December 2004 | 12 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGFORD, Roger Neil | 15 November 2004 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 July 2017 | |
RESOLUTIONS - N/A | 11 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2017 | |
LIQ02 - N/A | 11 July 2017 | |
CH01 - Change of particulars for director | 17 May 2017 | |
AA - Annual Accounts | 30 August 2016 | |
SH01 - Return of Allotment of shares | 30 August 2016 | |
AR01 - Annual Return | 18 August 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 17 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 29 July 2011 | |
TM02 - Termination of appointment of secretary | 07 July 2011 | |
MISC - Miscellaneous document | 13 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 07 August 2009 | |
RESOLUTIONS - N/A | 20 November 2008 | |
123 - Notice of increase in nominal capital | 20 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 18 September 2008 | |
363s - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 19 September 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
123 - Notice of increase in nominal capital | 21 February 2005 | |
225 - Change of Accounting Reference Date | 27 January 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
CERTNM - Change of name certificate | 01 December 2004 | |
287 - Change in situation or address of Registered Office | 22 November 2004 | |
225 - Change of Accounting Reference Date | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
NEWINC - New incorporation documents | 11 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 13 June 2007 | Fully Satisfied |
N/A |
Legal charge | 29 November 2004 | Outstanding |
N/A |
Debenture | 29 November 2004 | Outstanding |
N/A |