SPECIALIST TRAINING & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
28/09/2428 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DELIA CASEY |
26/03/2026 March 2020 | CESSATION OF DELIA CATHERINE CASEY AS A PSC |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS LINDA BOYHAM / 26/03/2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CURRSHO FROM 30/09/2019 TO 31/03/2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/01/1910 January 2019 | DIRECTOR APPOINTED MISS PAULA LYNN BOYHAM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 125 |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA CASEY |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/04/1621 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | DIRECTOR APPOINTED MS DELIA CATHERINE CASEY |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/05/151 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/05/1413 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
10/06/1310 June 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/05/1221 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/08/1027 August 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 90 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/05/1021 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA BOYHAM / 14/04/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, 17 OXBOW ROAD, WEST DERBY, LIVERPOOL, L12 OAF |
28/04/0928 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/06/078 June 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/05/0625 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
14/04/0314 April 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | DIRECTOR RESIGNED |
14/07/0014 July 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/00 |
14/07/0014 July 2000 | SECRETARY RESIGNED |
14/07/0014 July 2000 | S80A AUTH TO ALLOT SEC 04/04/00 |
19/05/0019 May 2000 | NEW DIRECTOR APPOINTED |
19/05/0019 May 2000 | NEW SECRETARY APPOINTED |
19/05/0019 May 2000 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 7 CARDIFF ROAD, LUTON, BEDFORDSHIRE LU1 1PP |
19/05/0019 May 2000 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 |
26/04/0026 April 2000 | COMPANY NAME CHANGED ICAS 1504 LIMITED CERTIFICATE ISSUED ON 27/04/00 |
04/04/004 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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