CRUCIBLE TRAINING SYSTEMS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Babcock Support Services Limited as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Appointment of Mr Matthew Thomas Abbott as a director on 2025-03-31

View Document

09/10/249 October 2024 Termination of appointment of Shaun Doherty as a director on 2024-09-30

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/11/2317 November 2023 Director's details changed for Mr Robert Neil George Clark on 2023-11-16

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Robert Neil George Clark as a director on 2023-02-03

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

10/06/1910 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABCOCK SUPPORT SERVICES LIMITED

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN VERONICA HAYZEN-SMITH / 01/05/2019

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MS KAREN VERONICA HAYZEN-SMITH

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 28/01/16 STATEMENT OF CAPITAL GBP 2

View Document

28/01/1628 January 2016 SOLVENCY STATEMENT DATED 27/01/16

View Document

28/01/1628 January 2016 REDUCE ISSUED CAPITAL 27/01/2016

View Document

28/01/1628 January 2016 STATEMENT BY DIRECTORS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED RICHARD HEWITT TAYLOR

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR IAIN STUART URQUHART

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT DUNGATE

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN FLETCHER

View Document

07/08/127 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RUFF

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREIG

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED ACETECH PERSONNEL LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

28/07/1028 July 2010 CHANGE OF NAME 06/07/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT NORMAN DUNGATE / 13/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED DAVID BRIAN RUFF

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREIG / 12/02/2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL RUSSELL

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2 CAVENDISH SQUARE LONDON W1G 0PX

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ANDREW GREIG

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN HODGES

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 S366A DISP HOLDING AGM 23/01/03

View Document

24/01/0324 January 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: BADMINTON COURT CHURCH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0DD

View Document

11/09/0111 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: REDDINGS WOOD AMPTHILL BEDFORD BEDFORDSHIRE MK45 2HD

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: CLIVE HOUSE LANGLEY BUSINESS CENTRE LANGLEY SLOUGH SL3 8DS

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: HUNTAVIA HOUSE 112 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3DG

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: HUNTAVIA HOUSE 420 BATH ROAD LONGFORD WEST DRAYTON MIDDLESEX UB7 0LL

View Document

18/04/9518 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 COMPANY NAME CHANGED HENDERSON SAFETY TANK COMPANY LI MITED(THE) CERTIFICATE ISSUED ON 22/05/87

View Document

11/02/8711 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

27/10/8627 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document


More Company Information