ENGINEERING TRUST TRAINING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-08-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Accounts for a small company made up to 2023-08-31

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from 11 Wedgwood Road, Bicester, Oxon 11 Wedgwood Road Bicester OX26 4UL England to 11 Wedgwood Road Bicester OX26 4UL on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for The Engineering Trust as a person with significant control on 2022-07-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

15/12/2215 December 2022 Termination of appointment of Richard John Green as a director on 2022-11-25

View Document

15/12/2215 December 2022 Termination of appointment of Richard John Green as a secretary on 2022-11-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TONY JOHN GREEN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR RICHARD JOHN GREEN

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR TONY JOHN GREEN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOWELLS

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 6 FENLOCK COURT BLENHEIM OFFICE PARK LONG HANBOROUGH WITNEY OXON OX29 8LN

View Document

06/02/156 February 2015 COMPANY NAME CHANGED ISIS TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

06/02/156 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/12/1210 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/03/125 March 2012 SECRETARY APPOINTED MR STEPHEN HOWELLS

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY TONY GREEN

View Document

19/12/1119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

06/12/106 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/12/098 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CLARKE / 25/11/2009

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: A1 ELM PLACE EYNSHAM WITNEY OXON OX8 1PU

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/01/9420 January 1994 S386 DISP APP AUDS 05/01/94

View Document

20/01/9420 January 1994 S252 DISP LAYING ACC 05/01/94

View Document

20/01/9420 January 1994 S366A DISP HOLDING AGM 05/01/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/07/9129 July 1991 £ NC 1000/160900 26/06/91

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 9B WEST WAY OXFORD OX2 0JB

View Document

03/05/903 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/02/9021 February 1990 COMPANY NAME CHANGED PINKEASE LIMITED CERTIFICATE ISSUED ON 22/02/90

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information