ISAT (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
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/01/2517 January 2025 Register inspection address has been changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to Badger House Salisbury Road Blandford Dorset DT11 7QD

View Document

20/12/2420 December 2024 Change of details for Nick Turner Counselling Ltd as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Change of details for Paula Hall Ltd as a person with significant control on 2023-09-12

View Document

15/09/2315 September 2023 Notification of Nick Turner Counselling Ltd as a person with significant control on 2023-09-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Change of details for Ms Paula Anne Hall as a person with significant control on 2021-09-07

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Mrs Paula Anne Hall on 2021-09-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED TURNER & HALL LTD CERTIFICATE ISSUED ON 16/10/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 SAIL ADDRESS CREATED

View Document

12/01/1612 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA ANNE HALL / 06/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TURNER / 06/01/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O C/O MJ ACCOUNTANCY LTD OFFICES 2 & 3 BOW STREET CHAMBERS 1 / 2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 PREVEXT FROM 31/12/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM OFFICES 2 & 3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT UNITED KINGDOM

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information