SECURITY TRAINING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Moynul Ahmed Koyes as a director on 2025-01-31

View Document

14/04/2514 April 2025 Appointment of Mr Haroon Rashid as a director on 2025-01-31

View Document

14/04/2514 April 2025 Cessation of Moynul Ahmed Koyes as a person with significant control on 2025-01-31

View Document

14/04/2514 April 2025 Notification of Muhammad Ahsan Hussain as a person with significant control on 2025-01-31

View Document

14/04/2514 April 2025 Notification of Haroon Rashid as a person with significant control on 2025-01-31

View Document

14/04/2514 April 2025 Appointment of Mr Muhammad Ahsan Hussain as a director on 2025-01-28

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

06/04/226 April 2022 Director's details changed for Mr Moynul Ahmed Koyes on 2022-04-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Registered office address changed from 12 Liverpool Road Luton LU1 1RS England to Suite 3, Regency House 85-87 George Street Luton Bedfordshire LU1 2AT on 2021-12-22

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOYNUL AHMED KOYES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR IRA MIAH

View Document

07/05/207 May 2020 CESSATION OF IRA MIAH AS A PSC

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 12A LIVERPOOL ROAD LUTON LU1 1RS ENGLAND

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MOYNUL AHMED KOYES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 52 AVONDALE ROAD LUTON LU1 1DJ ENGLAND

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SADEK KOYES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRA MIAH

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR IRA MIAH

View Document

01/08/181 August 2018 CESSATION OF SADEK AHMED KOYES AS A PSC

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM MAXET HOUSE F27 LIVERPOOL ROAD LUTON LU1 1RS ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 12 CONWAY ROAD LUTON LU4 8JB

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

08/05/168 May 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 DIRECTOR APPOINTED MR SADEK AHMED KOYES

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR HASNA BEGUM

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 12 LIVERPOOL ROAD LUTON LU1 1RS

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHABAZ MIAH

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS HASNA BEGUM

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 54 WALEYS CLOSE LUTON LU3 3SA ENGLAND

View Document

16/04/1416 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY MOYNUL KOYES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM 50 BEECH ROAD LUTON BEDFORDSHIRE LU1 1DP UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MOYNUL KOYES

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR SHABAZ MIAH

View Document

11/02/1311 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/05/1217 May 2012 COMPANY NAME CHANGED SECURITY TRAINING SOLUTIONS 4U LTD CERTIFICATE ISSUED ON 17/05/12

View Document

30/01/1230 January 2012 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