COMMANDO PARK 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
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

29/07/2529 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2024-11-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/12/2310 December 2023 Appointment of Mrs Natalie Phyllis Cusick as a director on 2023-12-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

11/02/2311 February 2023 Termination of appointment of Mary Therese Cusick as a director on 2023-02-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/08/1728 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 20 MENTEITH DRIVE DUNFERMLINE FIFE KY11 8RR

View Document

06/04/156 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL CUSICK / 01/11/2014

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MARY THERESE CUSICK

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL CUSICK / 01/10/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 75 KINGFISHER PLACE DUNFERMLINE FIFE KY11 8JN

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BAIRD

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 64 LETHAM WAY DALGETY BAY DUNFERMLINE KY11 9FT UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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