CONFINED SPACES TRAINING SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-04-10 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/11/2422 November 2024 Registered office address changed from PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH England to 1 Blackfriargate Hull East Yorkshire HU1 1BH on 2024-11-22

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of David Evison as a director on 2022-11-30

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

18/06/2118 June 2021 Registered office address changed from PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ United Kingdom to PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH on 2021-06-18

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL JOWSEY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/03/1731 March 2017 AUDITOR'S RESIGNATION

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN ERLAND ALLEN

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR CHARLES EUGENE SHACKLETON STRICKLAND

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARRETT

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR THOMAS GORDON MARTIN

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY CLARE CHANCE

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE LYON

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON LYON

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR JONATHAN PAUL BARRETT

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR DAVID EVISON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL JOWSEY

View Document

16/07/1516 July 2015 Registered office address changed from , Unit G18 Warrington Business Park, Long Lane, Warrington, Cheshire, WA2 8TX to PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH on 2015-07-16

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM UNIT G18 WARRINGTON BUSINESS PARK LONG LANE WARRINGTON CHESHIRE WA2 8TX

View Document

26/05/1526 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/05/156 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS DIANE LYON

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/02/1017 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM WARRINGTON BUSINESS PARK LONG LANE WARRINGTON CHESHIRE WA2 8TX

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/05/0520 May 2005 £ IC 1500/1000 15/04/05 £ SR 500@1=500

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/11/042 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/09/9325 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 AUDITOR'S RESIGNATION

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: 6 GREYS COURT GRANGE INDUST. ESTATE WOOLSTON WARRINGTON CHESHIRE . WA1 4SH

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/08/884 August 1988 SECRETARY RESIGNED

View Document

26/07/8826 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company