CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Deane House Belvedere Road Taunton Somerset TA1 1HE England to Unit 7 Smalls Yard Dellers Wharf Taunton Somerset TA1 1NU on 2025-06-23

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Appointment of Mr Charly Luke Moore as a director on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Mrs Samantha Jane Ewart as a director on 2025-03-10

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-10 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 Total exemption full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Samantha Jane Ewart as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Joanna Elaine Ward as a director on 2023-08-03

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Appointment of Mrs Samantha Jane Ewart as a director on 2023-04-07

View Document

20/04/2320 April 2023 Appointment of Mrs Joanna Elaine Ward as a director on 2023-04-07

View Document

22/02/2322 February 2023 Registered office address changed from 28 Duke Street 28 Duke Street St. Austell PL25 5PQ England to Deane House Belvedere Road Taunton Somerset TA1 1HE on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039231390004

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARDING

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BEST

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS JANET MARJORIE WILLS

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP BEST

View Document

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

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANET WILLS

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039231390006

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039231390005

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM UNIT A2 WYLDS ROAD BRIDGWATER SOMERSET TA6 4BH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARJORIE WILLS / 01/02/2015

View Document

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARJORIE WILLS / 01/02/2015

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039231390005

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039231390006

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MR PHILIP ALAN BEST

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY JANET WILLS

View Document

05/03/145 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039231390004

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLS / 22/04/2012

View Document

28/09/1228 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MRS JANET MARJORIE WILLS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM BRENT HOLM, MENDIP BUSINESS PARK ROOKSBRIDGE SOMERSET BS26 2UG

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HARDING / 10/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN BEST / 10/02/2010

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 20/02/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 SUB DIV 21/09/07

View Document

28/10/0728 October 2007 S-DIV 21/09/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 8 ARMOURY ROAD LUFTON TRADING ESTATE YEOVIL SOMERSET BA22 8RL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: WITHY COTTAGE COAST ROAD, BERROW BURNHAM ON SEA SOMERSET TA8 2QR

View Document

27/07/0127 July 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 S366A DISP HOLDING AGM 10/02/00

View Document

10/02/0010 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

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