SCOPE TRAINING ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Notification of Gary Gerrard Byrne as a person with significant control on 2025-03-07 |
19/03/2519 March 2025 | Termination of appointment of Charlie John Smith as a director on 2025-03-07 |
19/03/2519 March 2025 | Cessation of Charlie John Smith as a person with significant control on 2025-03-07 |
19/03/2519 March 2025 | Appointment of Mr Gary Gerrard Byrne as a director on 2025-03-07 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
11/08/2311 August 2023 | Confirmation statement made on 2023-03-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Confirmation statement made on 2022-03-15 with no updates |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Micro company accounts made up to 2020-06-30 |
30/03/2330 March 2023 | Micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/07/2016 July 2020 | PREVEXT FROM 30/04/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
03/03/203 March 2020 | PREVSHO FROM 30/06/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/03/1915 March 2019 | CESSATION OF BYRON ADOLPHUS THOMAS AS A PSC |
15/03/1915 March 2019 | CESSATION OF JOHN TERENCE SMITH AS A PSC |
15/03/1915 March 2019 | CESSATION OF MATTHEW PAUL JOYCE AS A PSC |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOYCE |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLIE JOHN SMITH / 11/01/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
08/11/188 November 2018 | DIRECTOR APPOINTED MR CHARLIE JOHN SMITH |
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 |
06/06/186 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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