About

Registered Number: 03651199
Date of Incorporation: 16/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Lancaster Court, Barnes Wallis Road, Fareham, Hampshire, PO15 5TU,

 

Ipso Facto Training Solutions Ltd was founded on 16 October 1998 and are based in Fareham in Hampshire, it's status is listed as "Active". Ipso Facto Training Solutions Ltd has 2 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Timothy Michael 16 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Jean 16 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 October 2019
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
CH03 - Change of particulars for secretary 24 June 2019
CH01 - Change of particulars for director 24 June 2019
PSC04 - N/A 24 June 2019
PSC04 - N/A 24 June 2019
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 04 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 April 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 05 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2007
353 - Register of members 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 20 October 2005
353 - Register of members 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
353 - Register of members 26 September 2005
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 16 November 1999
CERTNM - Change of name certificate 11 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 June 2005 Fully Satisfied

N/A

Rent deposit deed 06 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.