GLOBAL SAFETY TRAINING & CONSULTANCY LLP

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 46 MANOR AVENUE SOUTH KIDDERMINSTER WORCS DY11 6DE ENGLAND

View Document

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

View Accounts

21/02/2021 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2020

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILL TWEEDALE-SEXTON

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 ANNUAL RETURN MADE UP TO 01/06/16

View Document

15/06/1615 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GILL TWEEDALE-SEXTON / 15/06/2016

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 01/06/15

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 ANNUAL RETURN MADE UP TO 01/06/14

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, LLP MEMBER SHARON HARWOOD

View Document

21/08/1321 August 2013 LLP MEMBER APPOINTED MR SIMON PAUL SEXTON

View Document

15/08/1315 August 2013 ANNUAL RETURN MADE UP TO 01/06/13

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 ANNUAL RETURN MADE UP TO 01/06/12

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GILL TWEEDALE-SEXTON / 03/08/2011

View Document

03/08/113 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHARON HARWOOD / 03/08/2011

View Document

03/08/113 August 2011 ANNUAL RETURN MADE UP TO 01/06/11

View Document

15/06/1115 June 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

01/06/101 June 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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