BUSINESS SKILLS TRAINING & MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY MUTTER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MRS RUTH ELIZABETH MUTTER

View Document

21/06/1421 June 2014 APPOINTMENT TERMINATED, SECRETARY HELEN BENNETT

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY BENNETT / 28/06/2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANLEY MUTTER / 25/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/06/0927 June 2009 REGISTERED OFFICE CHANGED ON 27/06/2009 FROM 36 DISRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

27/06/0927 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0927 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0927 June 2009 REGISTERED OFFICE CHANGED ON 27/06/2009 FROM RIVER COURT 27 BREWHOUSE LANE PUTNEY LONDON SW15 2JX

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 100-104 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SP

View Document

07/09/047 September 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 COMPANY NAME CHANGED BUSINESS SKILLS & TRAINING MANAG EMENT SERVICES LTD CERTIFICATE ISSUED ON 06/07/99

View Document

25/06/9925 June 1999 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