DEVON TRAINING HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

23/12/2423 December 2024 Appointment of Mr Andrew Venning as a director on 2024-11-21

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Registered office address changed from Plymouth Science Park Unit 1 5 Research Way Plymouth Devon PL6 8BT England to Plymouth Science Park Unit 303, Phase 2 1 Davy Road Plymouth Devon PL6 8BX on 2023-10-04

View Document

14/08/2314 August 2023 Termination of appointment of Charles Roland Gude as a director on 2023-07-31

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Appointment of Mrs Helen Rochester as a director on 2022-12-16

View Document

18/01/2318 January 2023 Termination of appointment of Julie Michelle Croze as a director on 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Trevor John Avis as a director on 2022-12-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED DEVON CEPN LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

17/07/1917 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY ENGLAND

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROLAND GUDE / 21/06/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MELANIE JEAN CULLEN

View Document

25/04/1725 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

04/04/174 April 2017 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