TRAINING EXCELLENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewConfirmation statement made on 2025-11-01 with no updates

View Document

21/08/2521 August 2025 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 18 Bishop Road Tangmere Chichester PO20 2JB on 2025-08-21

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS LTD FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CASSIDY-RICE / 02/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASSIDY-RICE / 02/09/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASSIDY-RICE / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CASSIDY-RICE / 03/11/2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASSIDY-RICE / 22/11/2012

View Document

15/11/1315 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CASSIDY-RICE / 22/11/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN ENGLAND

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CASSIDY-RICE / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASSIDY-RICE / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASSIDY-RICE / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CASSIDY-RICE / 01/10/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASSIDY-RICE / 07/09/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CASSIDY-RICE / 07/09/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY BERNADETTE CASSIDY-RICE

View Document

15/10/0715 October 2007 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