TRAINING EVENT SAFETY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
02/12/242 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
30/10/2430 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
25/07/2425 July 2024 | Registered office address changed from 28 Queensbridge Northampton NN4 7BF to Office 109 Innovation Centre Green Street Northampton NN1 1SY on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Ms Lisa Jenny O'reilly on 2024-07-25 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-18 with updates |
17/10/2217 October 2022 | Termination of appointment of Stephen John Laws as a director on 2022-09-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
23/04/2123 April 2021 | 31/01/21 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
10/06/2010 June 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
21/05/1921 May 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/01/164 January 2016 | Annual return made up to 18 November 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/11/1418 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT 14B BASSETT COURT, LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DOYLE / 01/11/2013 |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DOYLE / 01/11/2013 |
02/12/132 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
14/08/1314 August 2013 | DIRECTOR APPOINTED MISS LISA JENNY BISHOP |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LAWS / 09/08/2013 |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DOYLE / 05/05/2012 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 201 BEECH LANE LOWER EARLEY READING RG6 5UP UNITED KINGDOM |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/11/1219 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY RODNEY DOYLE |
13/03/1213 March 2012 | DIRECTOR APPOINTED MR RODNEY DOYLE |
21/12/1121 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/04/118 April 2011 | CURREXT FROM 30/11/2011 TO 31/01/2012 |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWS / 17/01/2011 |
17/01/1117 January 2011 | Annual return made up to 18 November 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR APPOINTED STEPHEN LAWS |
18/11/0918 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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