London
E12 5EA
Director Name | Mr William John Cashmore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Business Trainer |
Country of Residence | England |
Correspondence Address | Talbert House 52a Borough High Street London SE1 1XN |
Director Name | Elaine Suzanne Waller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 May 2009) |
Role | Business Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 2a London Wharf Wharf Place London E2 9BD |
Director Name | Roger Martin Ayres |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2020) |
Role | Business Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Alassio West Beach Shoreham By Sea West Sussex BN43 5LF |
Director Name | Lorraine Vivien Brunning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2020) |
Role | Business Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Belvoir House 181 Vauxhall Bridge Road London SW1V 1ER |
Website | aiitraining.com |
---|---|
Telephone | 020 72349600 |
Telephone region | London |
Registered Address | Trident House 46 - 48 Webber Street London SE1 8QW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Bcc Communications LTD 50.00% Ordinary A |
---|---|
500 at £1 | Bcc Communications LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £447,876 |
Cash | £383,310 |
Current Liabilities | £481,852 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 November 2023 | Second filing of Confirmation Statement dated 23 June 2023 (3 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates
|
2 June 2023 | Termination of appointment of Caroline Susan Green as a director on 20 April 2023 (1 page) |
15 May 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
27 April 2023 | Appointment of Mrs Caroline Susan Green as a director on 17 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Caroline Susan Green as a director on 3 April 2023 (1 page) |
4 April 2023 | Notification of S J Mann Solutions Ltd as a person with significant control on 3 April 2023 (1 page) |
4 April 2023 | Cessation of Bcc Communications Limited as a person with significant control on 3 April 2023 (1 page) |
4 April 2023 | Registered office address changed from 30 Dover Road London E12 5EA England to Trident House 46 - 48 Webber Street London SE1 8QW on 4 April 2023 (1 page) |
4 April 2023 | Appointment of Amol Maheshwari as a director on 3 April 2023 (2 pages) |
14 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from 5 Risborough Street London SE1 0HF England to 30 Dover Road London E12 5EA on 10 May 2021 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Lorraine Vivien Brunning as a director on 1 May 2020 (1 page) |
2 July 2020 | Termination of appointment of Roger Martin Ayres as a director on 1 July 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
30 May 2018 | Registered office address changed from Talbert House 52a Borough High Street London SE1 1XN to 5 Risborough Street London SE1 0HF on 30 May 2018 (1 page) |
30 May 2018 | Change of details for Bcc Communications Limited as a person with significant control on 30 May 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 November 2017 | Termination of appointment of William John Cashmore as a director on 9 November 2017 (1 page) |
17 November 2017 | Termination of appointment of William John Cashmore as a director on 9 November 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 June 2014 | Director's details changed for Mr William John Cashmore on 24 June 2013 (2 pages) |
20 June 2014 | Director's details changed for Mr William John Cashmore on 24 June 2013 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 June 2010 | Director's details changed for Ms Caroline Susan Green on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Caroline Susan Green on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr William John Cashmore on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr William John Cashmore on 23 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Roger Martin Ayres on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Lorraine Brunning on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Lorraine Brunning on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Roger Martin Ayres on 23 June 2010 (2 pages) |
19 April 2010 | Change of share class name or designation (2 pages) |
19 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2010 | Change of share class name or designation (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Resolutions
|
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director elaine waller (1 page) |
12 May 2009 | Appointment terminated director elaine waller (1 page) |
19 August 2008 | Director appointed lorraine brunning (2 pages) |
19 August 2008 | Director appointed elaine suzanne waller (2 pages) |
19 August 2008 | Director appointed roger martin ayres (2 pages) |
19 August 2008 | Director appointed elaine suzanne waller (2 pages) |
19 August 2008 | Director appointed lorraine brunning (2 pages) |
19 August 2008 | Director appointed roger martin ayres (2 pages) |
12 August 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
12 August 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
23 June 2008 | Incorporation (18 pages) |
23 June 2008 | Incorporation (18 pages) |