About

Registered Number: 05151349
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.