PRIMARY SCIENCE TEACHING TRUST TRADING LTD

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD England to Desklodge Beacon Tower Colston Street Bristol BS1 4XE on 2024-01-24

View Document

12/09/2312 September 2023 Appointment of Mr Martin John Pollard as a director on 2023-09-08

View Document

12/09/2312 September 2023 Termination of appointment of James Theedom as a director on 2023-09-08

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

31/01/2231 January 2022 Appointment of Mr James Theedom as a director on 2022-01-26

View Document

31/01/2231 January 2022 Termination of appointment of David Christopher Prendergast as a director on 2022-01-26

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 DIRECTOR APPOINTED MR PAUL DEREK SHUTER

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DORMER

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR IAN GARETH DORMER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR RIMA NASSER-FERRIS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANCE

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN RANCE / 31/03/2016

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRENDERGAST / 31/03/2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM C/O C/O SAS DANIELS LLP CHURCHILL CHAMBERS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLQUHOUN

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MS RIMA NASSER-FERRIS

View Document

01/11/151 November 2015 DIRECTOR APPOINTED MR WILLIAM ALEXANDER COLQUHOUN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA IANNETTA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

19/05/1519 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM C/O C/O SAS DANIELS LLP COUNTY CHAMBERS CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DZ

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUDLEY SHALLCROSS

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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