MG TRAINING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

12/08/2512 August 2025 NewRegister inspection address has been changed from PO Box BA2 5EH Isabella Mews the Avenue Combe Down Bath Banesba2 5Eh to PO Box BA2 5EH Waterloo House Bradford Road Combe Down Bath BA2 5BP

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Termination of appointment of Justine Jill Gallen as a director on 2022-09-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-05 with updates

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM ISABELLA MEWS, THE AVENUE COMBE DOWN BATH BA2 5EH

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN SANDMAN

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

04/12/194 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054141730001

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN GALLEN / 02/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GALLEN / 02/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GALLEN / 01/01/2017

View Document

02/01/172 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE JILL GALLEN / 01/01/2017

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/06/161 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

01/06/161 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS HELEN SANDMAN

View Document

05/10/155 October 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 13/04/15 STATEMENT OF CAPITAL GBP 105

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 05/04/14 FOR FORM AR01

View Document

29/05/1529 May 2015 ADOPT ARTICLES 13/04/2015

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/05/1410 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/05/136 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

29/04/1229 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/05/1127 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 ADOPT ARTICLES 07/09/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/05/1025 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE JILL GALLEN / 01/10/2009

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GALLEN / 01/10/2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/12/0610 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 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