8POINT8 TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

05/02/255 February 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Mr Jeremy Mark Williams as a director on 2025-02-03

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

17/05/2217 May 2022 Notification of Mitie Technical Facilities Management Limited as a person with significant control on 2022-05-03

View Document

17/05/2217 May 2022 Appointment of Mr Matthew Robert Peacock as a director on 2022-05-03

View Document

17/05/2217 May 2022 Appointment of Mr Peter John Goddard Dickinson as a director on 2022-05-03

View Document

17/05/2217 May 2022 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2022-05-17

View Document

17/05/2217 May 2022 Cessation of Martin Debnam as a person with significant control on 2022-05-03

View Document

17/05/2217 May 2022 Cessation of Karl Martin Hampson as a person with significant control on 2022-05-03

View Document

17/05/2217 May 2022 Termination of appointment of Martin Debnam as a director on 2022-05-03

View Document

17/05/2217 May 2022 Termination of appointment of Karl Martin Hampson as a director on 2022-05-03

View Document

17/05/2217 May 2022 Termination of appointment of Jason Mathew Varley as a director on 2022-05-03

View Document

17/05/2217 May 2022 Termination of appointment of Duncan Sam Storer as a director on 2022-05-03

View Document

16/05/2216 May 2022 Registered office address changed from Unit 12 Yorkshire Way West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2022-05-16

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/05/207 May 2020 Confirmation statement made on 2020-03-14 with updates

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 Confirmation statement made on 2018-03-14 with updates

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HICKING

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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