CLUSTER TRAINING AND CONSULTANCY LTD

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR WARWICK POCOCK

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES VAN AS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CESSATION OF WARWICK POCOCK AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF JAMES VAN AS AS A PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM SANTIS HOUSE CURRIERS CLOSE COVENTRY CV4 8AW UNITED KINGDOM

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED JAMES VAN AS

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED ROLF SMALLRIDGE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED STEPHEN PATRICK SMALLRIDGE

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES VAN AS

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PATRICK SMALLRIDGE

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF SMALLRIDGE

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROLF TURNER

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE TURNER

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL DAVIES

View Document

23/05/1823 May 2018 CESSATION OF ROLF TURNER AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF GEORGE ASHTON TURNER AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF NEAL DAVIES AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/03/1724 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

17/03/1717 March 2017 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