FISTRAL TRAINING AND CONSULTANCY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

11/05/2411 May 2024 Registered office address changed from C/O Stirling Toner, 2nd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland to Millworks Office 2, Second Floor Field Road Glasgow G76 8SE on 2024-05-11

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-02-28

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Termination of appointment of Fraser Robertson as a secretary on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Dr Fraser Andrew Robertson as a director on 2022-07-17

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 3RD FLOOR KENSINGTON HOUSE 227 SAUCHIEHALL STREET GLASGOW G2 3EX

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MRS PAULINE JULIE ROBERTSON

View Document

02/09/152 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/08/132 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/07/1220 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/11/1026 November 2010 PREVSHO FROM 31/07/2010 TO 28/02/2010

View Document

23/10/1023 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual return made up to 28 February 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED FRASER ROBERTSON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DR PAUL LYDEN

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

25/07/0825 July 2008 ADOPT MEM AND ARTS 17/07/2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

17/07/0817 July 2008 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