SCOPE TRAINING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Notification of Gary Gerrard Byrne as a person with significant control on 2025-03-07

View Document

19/03/2519 March 2025 Termination of appointment of Charlie John Smith as a director on 2025-03-07

View Document

19/03/2519 March 2025 Cessation of Charlie John Smith as a person with significant control on 2025-03-07

View Document

19/03/2519 March 2025 Appointment of Mr Gary Gerrard Byrne as a director on 2025-03-07

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2022-03-15 with no updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Micro company accounts made up to 2020-06-30

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

03/03/203 March 2020 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CESSATION OF BYRON ADOLPHUS THOMAS AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF JOHN TERENCE SMITH AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF MATTHEW PAUL JOYCE AS A PSC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOYCE

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLIE JOHN SMITH / 11/01/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR CHARLIE JOHN SMITH

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 6-7 WESTLEIGH OFFICE PARK SCIROCCO CLOSE NORTHAMPTON NN3 6BW UNITED KINGDOM

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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