ASBTRAINING LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1816 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/10/173 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWIE / 10/06/2013

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA COWIE / 10/06/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHNSON / 17/07/2013

View Document

09/08/139 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWIE / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR GREGORY JOHNSON

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 40 ST CHRISTOHERS ROAD SUNDERLAND TYNE & WEAR SR3 1NS ENGLAND

View Document

17/02/1017 February 2010 17/02/10 STATEMENT OF CAPITAL GBP 100

View Document

17/07/0917 July 2009 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