TRAINING EVENT SAFETY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

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

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Document

25/07/2425 July 2024 Director's details changed for Ms Lisa Jenny O'reilly on 2024-07-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Stephen John Laws as a director on 2022-09-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

23/04/2123 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

10/06/2010 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

21/05/1921 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT 14B BASSETT COURT, LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DOYLE / 01/11/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DOYLE / 01/11/2013

View Document

02/12/132 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MISS LISA JENNY BISHOP

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LAWS / 09/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DOYLE / 05/05/2012

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 201 BEECH LANE LOWER EARLEY READING RG6 5UP UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY RODNEY DOYLE

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR RODNEY DOYLE

View Document

21/12/1121 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/04/118 April 2011 CURREXT FROM 30/11/2011 TO 31/01/2012

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWS / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED STEPHEN LAWS

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information