CONSTRUC TRAINING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR STEPHEN ORR

View Document

23/01/1823 January 2018 ADOPT ARTICLES 31/12/2017

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PRATTEN / 18/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/04/168 April 2016 ADOPT ARTICLES 07/03/2016

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR DANIEL STEPHEN WILLIAMS

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR JAMIE FRANCIS TURNER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FIRTH

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM C/O FIRTH STEELS CALDERBANK RIVER STREET BRIGHOUSE WEST YORKSHIRE HD6 1LU UNITED KINGDOM

View Document

12/08/1412 August 2014 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