SP TRAINING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

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

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

15/04/2415 April 2024 Director's details changed for Stuart Darren Powell on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Stuart Darren Powell as a person with significant control on 2024-04-15

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

18/11/1918 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/09/1824 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/10/1724 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DARREN POWELL

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DARREN POWELL / 09/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM THE GROOM'S COTTAGE HEATH WAKEFIELD WEST YORKSHIRE WF1 5ST ENGLAND

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM THE STABLES BEECH LAWN HEATH WAKEFIELD WEST YORKSHIRE WF1 5SL

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DARREN POWELL / 28/06/2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART POWELL / 01/06/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM HOLLYTREE COTTAGE MAIN STREET BROOKHOUSE LAUGHTON SHEFFIELD SOUTH YORKSHIRE S25 1YA

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART POWELL / 01/09/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART POWELL / 12/12/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM WALL COTTAGE, HEATH HEATH WAKEFIELD WEST YORKSHIRE WF1 5SL

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CG SECRETARIAL LIMITED

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: WALL COTTAGE, HEATH WAKEFIELD WEST YORKS WF1 5SL

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information