4TECH TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Second filing for the appointment of Mr Aaron Hill as a director

View Document

07/05/257 May 2025 Notification of Ah 1 Holdings Limited as a person with significant control on 2025-04-04

View Document

07/05/257 May 2025 Cessation of Phillip Clarke as a person with significant control on 2025-04-04

View Document

07/05/257 May 2025 Appointment of Mr Aaron Hill as a director on 2025-04-04

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

19/04/2119 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP CLARKE / 15/07/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM CLARKE / 01/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP CLARKE / 01/06/2017

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 25/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM UNIT 25 ROMAN WAY INDUSTRIAL ESTATE LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN PEPPER

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PEPPER

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 01/10/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 21/08/2013

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN PEPPER / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEPPER / 28/02/2013

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED ALAN PEPPER

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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