About

Registered Number: 04234807
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Old Granary Highfield House, Bishop Norton Road Glentham, Market Rasen, Lincolnshire, LN8 2EU

 

Its Training (UK) Ltd was setup in 2001, it has a status of "Active". There are 3 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Its Training (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEUMANN, Michael David Charles 14 June 2001 - 1
HAWKE, Lewis 30 January 2004 31 March 2009 1
NEUMANN, Jill 14 June 2001 25 March 2020 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AAMD - Amended Accounts 15 May 2004
AA - Annual Accounts 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 March 2003
CERTNM - Change of name certificate 03 October 2002
363s - Annual Return 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
225 - Change of Accounting Reference Date 26 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.