BRIAN LONG CONSULTANCY & TRAINING SERVICES LTD

Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-07-31

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

26/10/1626 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

10/08/1410 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND LONG / 19/10/2012

View Document

06/01/136 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 53 STANHOPE ROAD AYLESBURY BUCKS HP20 1LP

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND LONG / 24/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY PAULA LOBO

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 53 STANHOPE ROAD AYLESBURY BUCKS HP20 1LP

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: CLAYMORE HOUSE, CLAYMORE WILNECOTE TAMWORTH STAFFS B77 5DQ

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 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