COMPETENCE BASED 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
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

11/04/2411 April 2024 Change of details for Ms Alison Raeburn Carlin as a person with significant control on 2023-09-04

View Document

11/04/2411 April 2024 Secretary's details changed for Mr Nicholas Carlin on 2023-09-04

View Document

11/04/2411 April 2024 Director's details changed for Ms Alison Raeburn Carlin on 2023-09-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Registered office address changed from 256 Main Street Bellshill Lanarkshire ML4 1AB Scotland to Unit 4B - Business First Burnbrae Road Industrial Estate Linwood Paisley PA3 3FP on 2023-09-04

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

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

View Accounts

09/12/219 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RAEBURN CARLIN / 09/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MS ALISON RAEBURN CARLIN / 09/11/2020

View Document

09/06/209 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CARLIN / 09/06/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

24/04/2024 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CARLIN / 24/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 73 WINDMILLHILL STREET MOTHERWELL LANARKSHIRE ML1 1RY

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 73 WINDMILLHILL STREET MOTHERWELL LANARKSHIRE ML1 4RY SCOTLAND

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/08/1326 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CARLIN / 26/08/2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM UNIT 18 WELLPARK ENTERPRISE CENTRE 120 SYDNEY STREET GLASGOW G31 1JF SCOTLAND

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CARLIN / 22/04/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 18 WELLPARK ENTERPRISE CETNRE 120 SYDNEY STREET GLASGOW G31 1JF

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RAEBURN CARLIN / 23/04/2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 18 WELLPARK ENTERPRISE CENTRE 120 SYDNEY STREET GLASGOW G31 1JF SCOTLAND

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RAEBURN CARLIN / 22/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 23 WELLPARK ENTERPRISE CENTRE 120 SYDNEY STREET GLASGOW G31 1JF

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED NICHOLAS CARLIN

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT GODFREY

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: ROSEWOOD RAEMOIR ROAD BANCHORY KINCARDINESHIRE AB31 4ET

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9920 May 1999 COMPANY NAME CHANGED MARIADAY LIMITED CERTIFICATE ISSUED ON 21/05/99

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

22/04/9922 April 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