Studio Iii Training Systems Ltd was registered on 05 January 1993 and has its registered office in Alcester in Warwickshire, it has a status of "Active". There are 2 directors listed as Walker, David Nicholas, Farrar, Peter John for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, David Nicholas | N/A | - | 1 |
FARRAR, Peter John | N/A | 16 May 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 January 2012 | |
AD01 - Change of registered office address | 31 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 15 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 January 2010 | |
CH01 - Change of particulars for director | 10 January 2010 | |
CH01 - Change of particulars for director | 10 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 January 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 12 January 2000 | |
CERTNM - Change of name certificate | 14 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 03 February 1998 | |
AA - Annual Accounts | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
288b - Notice of resignation of directors or secretaries | 29 July 1997 | |
287 - Change in situation or address of Registered Office | 08 June 1997 | |
AA - Annual Accounts | 15 April 1997 | |
363s - Annual Return | 11 February 1997 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 17 October 1995 | |
AUD - Auditor's letter of resignation | 23 June 1995 | |
363s - Annual Return | 20 March 1995 | |
395 - Particulars of a mortgage or charge | 22 December 1994 | |
395 - Particulars of a mortgage or charge | 21 December 1994 | |
AA - Annual Accounts | 28 October 1994 | |
395 - Particulars of a mortgage or charge | 01 September 1994 | |
363s - Annual Return | 01 February 1994 | |
287 - Change in situation or address of Registered Office | 24 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1993 | |
288 - N/A | 18 April 1993 | |
288 - N/A | 18 April 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
CERTNM - Change of name certificate | 11 March 1993 | |
NEWINC - New incorporation documents | 05 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 January 2007 | Outstanding |
N/A |
Deposit deed | 12 December 1994 | Outstanding |
N/A |
Single debenture | 12 December 1994 | Outstanding |
N/A |
Single debenture | 30 August 1994 | Outstanding |
N/A |