RESERVED TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/12/227 December 2022 Registered office address changed from 3a 22 Carlton Road Bournemouth BH1 3TG England to 10 Buck Way Broadbridge Heath Horsham West Sussex RH12 3UH on 2022-12-07

View Document

07/12/227 December 2022 Notification of Philip George Nicholas as a person with significant control on 2022-12-05

View Document

07/12/227 December 2022 Cessation of Sainath Eles as a person with significant control on 2022-12-05

View Document

06/12/226 December 2022 Appointment of Mr Philip George Nicholas as a director on 2022-12-05

View Document

06/12/226 December 2022 Appointment of Mr Philip George Nicholas as a secretary on 2022-12-05

View Document

06/12/226 December 2022 Termination of appointment of Sainath Eles as a director on 2022-12-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from Gemini House Hargreaves Rd Swindon Wiltshire SN25 5AZ United Kingdom to 22 3a 22 Carlton Road Bournemouth BH1 3TG on 2022-05-17

View Document

25/01/2225 January 2022 Notification of Rosemary Bailey as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Appointment of Mrs Rosemary Bailey as a director on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Bryan Thornton as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Gemini House Hargreaves Rd Swindon Wiltshire SN25 5AZ on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-01-24

View Document

06/10/216 October 2021 Incorporation

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