STUDIO III TRAINING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

30/07/2330 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM: 2 GAY STREET BATH BA1 2NT ENGLAND

View Document

30/01/1230 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 32 GAY STREET BATH AVON BA1 2NT

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WALKER / 04/01/2010

View Document

10/01/1010 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/01/1010 January 2010 SAIL ADDRESS CREATED

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AUSTIN MCDONNELL / 04/01/2010

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 COMPANY NAME CHANGED SAMURAI DISTRIBUTIONS LIMITED CERTIFICATE ISSUED ON 15/10/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 05/01/98; CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 27 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JG

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/02/9711 February 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/06/9523 June 1995 AUDITOR'S RESIGNATION

View Document

20/03/9520 March 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 REGISTERED OFFICE CHANGED ON 24/12/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

12/07/9312 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993 COMPANY NAME CHANGED TOLCARNE LIMITED CERTIFICATE ISSUED ON 12/03/93

View Document

05/01/935 January 1993 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