DIRECT ACTION TRAINING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/03/2510 March 2025 Change of details for Mrs Claire Michelle Batty Robertson as a person with significant control on 2025-03-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

08/02/248 February 2024 Termination of appointment of Adam James Ward as a director on 2024-02-06

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-08-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ROBERTSON

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY PAUL SHAW

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DALE KERRUISH

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS CLAIRE MICHELLE BATTY ROBERTSON

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR ADAM JAMES WARD

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB UNITED KINGDOM

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM FAIRCLOUGH HOUSE 105 REDBROOK ROAD,GAWBER BARNSLEY S75 2RG

View Document

07/11/197 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/01/193 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/11/177 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE KERRUISH

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE KERRUISH / 01/01/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL SHAW / 01/01/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 01/01/2014

View Document

08/07/148 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 10

View Document

06/12/116 December 2011 NC INC ALREADY ADJUSTED 22/11/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED SPORTS & EDUCATIONAL SOLUTIONS LTD CERTIFICATE ISSUED ON 05/10/11

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 01/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 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