S & H TRAINING & DEVELOPMENT (UK) LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Emma Katherine Wilson as a director on 2023-04-24

View Document

13/04/2313 April 2023 Registered office address changed from 2 Elland Road Ripponden Sowerby Bridge HX6 4DB England to The Zone St. Andrews Road Huddersfield HD1 6PT on 2023-04-13

View Document

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

View Accounts

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Appointment of Ms Emma Katherine Wilson as a director on 2022-12-02

View Document

04/12/224 December 2022 Termination of appointment of Iain Ross Long as a director on 2022-12-01

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/05/1926 May 2019 REGISTERED OFFICE CHANGED ON 26/05/2019 FROM 6 ELLAND ROAD RIPPONDEN SOWERBY BRIDGE HX6 4DB ENGLAND

View Document

26/05/1926 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET ASHCROFT / 30/06/2018

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET ASHCROFT / 30/06/2018

View Document

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

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

25/12/1725 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM C/O CLARITY ACCOUNTANCY LTD HERITAGE EXCHANGE 64 PLOVER ROAD HUDDERSFIELD HD3 3HR ENGLAND

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 31 LIDGETT LANE SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9AQ

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 18/05/16 NO MEMBER LIST

View Document

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

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MOSS / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARGARET ASHCROFT / 03/03/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 18/05/15 NO MEMBER LIST

View Document

02/06/152 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 18/05/14 NO MEMBER LIST

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 18/05/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED 06908234 LTD CERTIFICATE ISSUED ON 12/06/12

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 90 NEW NORTH ROAD HUDDERSFIELD HD1 5NE UNITED KINGDOM

View Document

01/06/121 June 2012 18/05/11

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/121 June 2012 18/05/12

View Document

01/06/121 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET ASHCROFT / 18/05/2010

View Document

10/08/1010 August 2010 18/05/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MOSS / 18/05/2010

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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