MARITIME TRAINING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/07/2530 July 2025 NewAppointment of Mr Ashley Campbell Rennie as a director on 2025-07-18

View Document

16/05/2516 May 2025 Termination of appointment of David Frank Rawlinson as a director on 2025-04-25

View Document

24/10/2424 October 2024 Appointment of Mr David Frank Rawlinson as a director on 2024-10-23

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIDDLE

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ANN BILES / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM E3-E5 HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT HAMPSHIRE PO12 4BG ENGLAND

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BIDDLE / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BILES / 14/12/2018

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR BILES / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / PERPLEXITY MARINE LIMITED / 14/12/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR BILES / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BILES / 07/01/2016

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 1 STONE LANE GOSPORT HAMPSHIRE PO12 1SS

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ANN BILES / 07/01/2016

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS CHRISTINE BIDDLE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS GAYNOR ANN BILES

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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