SPEARHEAD TRAINING GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

07/04/257 April 2025 Termination of appointment of David Durward Stone as a director on 2025-03-23

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW STONE / 12/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 18-19B CHERITON HOUSE CROMWELL PARK CHIPPING NORTON OXFORDSHIRE OX7 5SR

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY TAPPENDEN

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW STONE

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID DURWARD STONE / 31/08/2018

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ANN STONE / 07/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DURWARD STONE / 07/05/2015

View Document

22/04/1522 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1016 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ANN BRANDON / 06/08/2004

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DURWARD STONE / 14/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TRACY TAPPENDEN / 14/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW STONE / 14/04/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: THORPE CLOSE THORPE WAY TRADING ESTATE BANBURY OXFORDSHIRE OX16 4SW

View Document

27/04/0427 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 £ IC 25000/12500 19/12/00 £ SR 12500@1=12500

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 ALTER ARTICLES 19/12/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 5-7 WEST BAR BANBURY OXON OX16 9SD

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED SPEARHEAD (SALES AND MANAGEMENT) TRAINING LIMITED CERTIFICATE ISSUED ON 01/02/90

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/10/8920 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 14 PARKWAY WELWYN GARDEN CITY HERTS AL8 6HG

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 05/11/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 AUDITOR'S RESIGNATION

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 63/65 HERMITAGE ROAD HITCHIN HERTFORDSHIRE SG5 1DB

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/05/815 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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