PASSWORD TRAINING LTD

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Registered office address changed from 456 Chester Road Manchester M16 9HD to 435 Chester Road Manchester M16 9HA on 2023-09-07

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/01/1531 January 2015 17/01/15 NO MEMBER LIST

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/01/1419 January 2014 17/01/14 NO MEMBER LIST

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 17/01/13 NO MEMBER LIST

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/02/1212 February 2012 17/01/12 NO MEMBER LIST

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 17/01/11 NO MEMBER LIST

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 17/01/10 NO MEMBER LIST

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH MANSELL

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: G OFFICE CHANGED 01/03/05 103 PEEL BROW RAMSBOTTOM BURY LANCASHIRE BL0 0AZ

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: G OFFICE CHANGED 03/08/02 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 04/03/02

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 ANNUAL RETURN MADE UP TO 04/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 ANNUAL RETURN MADE UP TO 04/03/00

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 ANNUAL RETURN MADE UP TO 04/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 ANNUAL RETURN MADE UP TO 04/03/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 ANNUAL RETURN MADE UP TO 04/03/97

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 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