CSR SCIENTIFIC TRAINING LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Director's details changed for Dr Danny Ho on 2024-02-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Appointment of Mrs Elisa Marie Moores as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mrs Lynda Karen Hammond as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mrs Trudy Jane Jukes as a director on 2023-01-31

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED DR DANNY HO

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

03/04/173 April 2017 COMPANY NAME CHANGED CRIME SCENE RESOURCES LTD CERTIFICATE ISSUED ON 03/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O ROB GREEN 39 GATE LANE SUTTON COLDFIELD WEST MIDLANDS B73 5TR

View Document

27/01/1527 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR SIMON JUKES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, C/O ROB GREEN, 122 STATION ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5LD, UNITED KINGDOM

View Document

13/04/1013 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM, 122 STATION ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5LD, UNITED KINGDOM

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ROBERT PAUL GREEN

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information