PETER STEPHENS TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-16 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Change of details for Mr Peter Stephens as a person with significant control on 2024-09-03 |
16/10/2416 October 2024 | Director's details changed for Mr Peter Stephens on 2024-09-03 |
16/10/2416 October 2024 | Secretary's details changed for Susan Stephens on 2024-09-03 |
15/10/2415 October 2024 | Change of details for Mr Peter Stephens as a person with significant control on 2024-09-03 |
15/10/2415 October 2024 | Director's details changed for Mr Peter Stephens on 2024-09-03 |
04/09/244 September 2024 | Registered office address changed from 4 Cabrera Avenue Virginia Water GU25 4EZ England to 4 Witan Way Witney Oxfordshire OX28 6FF on 2024-09-04 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Change of details for Mr Peter Stephens as a person with significant control on 2023-06-16 |
30/06/2330 June 2023 | Secretary's details changed for Susan Tilly on 2023-06-16 |
30/06/2330 June 2023 | Director's details changed for Mr Peter Stephens on 2023-06-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 4 Cabrera Avenue Virginia Water GU25 4EZ on 2021-07-26 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
26/07/2126 July 2021 | Registered office address changed from 4 Cabrera Avenue Virginia Water GU25 4EZ England to 4 Cabrera Avenue Virginia Water GU25 4EZ on 2021-07-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER STEPHENS / 22/06/2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHENS / 22/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEPHENS |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
20/03/1720 March 2017 | 08/03/17 STATEMENT OF CAPITAL GBP 10 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
13/07/1513 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
01/09/101 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN TULLY / 01/10/2009 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHENS / 01/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | SECRETARY RESIGNED |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 15 BROOME COURT BRACKNELL BERKSHIRE RG12 7AB |
21/02/0721 February 2007 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 26 RAMSDELL ROAD FLEET HAMPSHIRE GU51 1DD |
03/04/043 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 36 GROVE RD EALING LONDON W5 5DS |
16/06/0316 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | SECRETARY RESIGNED |
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