BETTER TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

06/02/186 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

13/08/1413 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

20/09/1320 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

17/08/1217 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN SPILLER / 30/07/2010

View Document

01/09/101 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPILLER / 30/07/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 32 THE TURNPIKE MARPLE CHESHIRE SK6 6HF

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN SPILLER / 14/12/2007

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN SPILLER / 14/12/2007

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED DATA AND ACCOUNTING SERVICES LIM ITED CERTIFICATE ISSUED ON 13/03/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: SEDDONS CHARTERED ACCOUNTANTS LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE M26 2JW

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED CHECKERS COMPUTING LTD CERTIFICATE ISSUED ON 14/09/98

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information