ENLIGHTEN TRAINING LTD

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM C/O CATRIONA MACINTYRE 41 DALRY ROAD KILWINNING KA13 7HH SCOTLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED SOUTH BEACH HOLDINGS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

23/01/1823 January 2018 CHANGE OF NAME 20/10/2017

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR DONALD MARTIN MACINTYRE / 01/08/2017

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MARTIN MACINTYRE / 01/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR DONALD MARTIN MACINTYRE / 02/06/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MISS CATRIONA LOUISE MACINTYRE / 02/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM MARATHON HOUSE OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD DUNDONALD KILMARNOCK AYRSHIRE KA2 9BE

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 DIRECTOR APPOINTED MISS CATRIONA LOUISE MACINTYRE

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MISS CATRIONA LOUISE MACINTYRE

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA FULLARTON

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES REDMOND

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 12 ENTERKINE KILWINNING AYRSHIRE KA13 6LW

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MTR DONALD MARTIN MACINTYRE / 27/05/2013

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMA DAWN FULLARTON / 27/05/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MTR DONALD MARTIN MACINTYRE

View Document

24/01/1324 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

01/05/121 May 2012 DIRECTOR APPOINTED JAMES REDMOND

View Document

11/01/1211 January 2012 29/12/11 STATEMENT OF CAPITAL GBP 20

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MISS GEMA DAWN FULLARTON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

29/12/1129 December 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