MINDSET TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registered office address changed from Unit 7 Whitworth Road Marston Trading Estate Frome Somerset BA11 4BY England to Madbrook Farm Chalford Westbury BA13 3RB on 2024-09-30

View Document

26/07/2426 July 2024 Appointment of Mr George William Holland as a director on 2024-07-26

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Cessation of Sean Mcguinness as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Sean Mcguinness as a director on 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

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

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BREWSTER

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MCGUINESS

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR MARK STUART BREWSTER

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR SEAN MCGUINNESS

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077193400001

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR NEIL MCGUINNESS

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGUINNESS

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 21 WOODHAYES ROAD FROME SOMERSET BA11 2DG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/07/1427 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077193400001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGUINNESS / 09/09/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM EGFORD DEPOT EGFORD HILL FROME SOMERSET BA11 3JF ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/10/1111 October 2011 08/09/11 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1111 October 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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