HAZCHEM TRAINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
17/02/2517 February 2025 | Unaudited abridged accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-25 to 2024-03-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
15/03/2415 March 2024 | Notification of Janice Andrea Osbaldeston as a person with significant control on 2024-03-15 |
19/02/2419 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-03-31 |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
16/03/2016 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANICE ANDREA OSBALDESTON / 15/03/2014 |
17/03/1417 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD OSBALDESTON / 15/03/2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD OSBALDESTON / 15/03/2010 |
28/05/1028 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
17/04/0817 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
14/04/0814 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 74 GRASMERE MACCLESFIELD CHESHIRE SK11 8PL |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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