SAFETY & TRAINING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

12/02/2512 February 2025 Change of details for Mrs Kim Hewitt as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mr Graeme Andrew Hewitt as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from The Boat House Business Centre Harbour Square Nene Pararde Wisbech Cambridgeshire PE13 3BH to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME ANDREW HEWITT / 19/09/2018

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KIM HEWITT / 19/09/2018

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HEWITT / 19/09/2018

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME ANDREW HEWITT / 19/09/2018

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW HEWITT / 19/09/2018

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM HEWITT / 19/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ADOPT ARTICLES 10/03/2016

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR TOBY HEWITT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 2

View Document

05/11/135 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/135 November 2013 ADOPT ARTICLES 24/10/2013

View Document

05/11/135 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/135 November 2013 CONFLICT OF INTEREST SECTION 175 24/10/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/05/134 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM HEWITT / 16/04/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HEWITT / 16/04/2010

View Document

06/08/106 August 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 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