SHOWCASE TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with updates

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 2023-02-15 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

03/05/223 May 2022 Director's details changed for Mr Luke Francis Bailey on 2022-04-13

View Document

03/05/223 May 2022 Change of details for Mr Luke Francis Bailey as a person with significant control on 2022-04-13

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/02/2115 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FRANCIS BAILEY / 06/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE FRANCIS BAILEY / 06/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE FRANCIS BAILEY / 04/12/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 COMPANY NAME CHANGED GLOBEUS TRAINING LTD CERTIFICATE ISSUED ON 01/06/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE FRANCIS BAILEY

View Document

01/06/181 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2018

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 104

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANETA ORLOWSKA

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM BASEPOINT, UNIT 14 AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ

View Document

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 PREVSHO FROM 31/07/2017 TO 31/10/2016

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/11/1529 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETA STEFANIA ORLOWSKA / 01/08/2015

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GARY CALLAGHAN

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETA STEFANIA FUTOMA / 01/08/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 41 SOUTHCLIFF ROAD SOUTHAMPTON HAMPSHIRE SO14 6HR

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GREGORY CALLAGHAN / 08/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 3

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANUSZ ORLOWSKI

View Document

15/02/1515 February 2015 DIRECTOR APPOINTED MR GARY GREGORY CALLAGHAN

View Document

15/02/1515 February 2015 DIRECTOR APPOINTED MR LUKE FRANCIS BAILEY

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETA STEFANIA FUTOMA / 15/02/2015

View Document

06/03/146 March 2014 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