M65 GAS TRAINING AND ASSESSMENT SERVICES LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Director's details changed for Mr Neville Roscoe on 2022-05-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054644370001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/10/1721 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054644370001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN CROSSDALE

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR DARREN HORSFALL FRENCH

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN CROSSDALE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY ROSCOE

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE WORKSHOP NORFOLK STREET COLNE BB8 9JN

View Document

04/06/154 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROSCOE / 26/05/2010

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DIANE ROSCOE / 26/05/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

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