SECURITY AND TRAINING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/09/2328 September 2023 Registered office address changed from Hopewell Business Centre 05 Hopewell Drive Unit 21 Chatham ME5 7DX England to 105 105 Hopewell Drive Unit 21 Chatham Kent ME5 7DX on 2023-09-28

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Registered office address changed from Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX United Kingdom to Hopewell Business Centre 05 Hopewell Drive Unit 21 Chatham ME5 7DX on 2022-01-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

21/07/2121 July 2021 Appointment of Mr Shamie Ramsaran as a director on 2021-07-08

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMIE RAMSARAN

View Document

23/10/2023 October 2020 CESSATION OF SHAMIE RAMSARAN AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 105 HOPEWELL BUSINESS CENTRE HOPEWELL DRIVE, UNIT 18 CHATHAM KENT ME5 7DX

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIE RAMSARAN / 19/06/2013

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SASHA THERESA RAMSARAN / 12/03/2014

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM UNIT 19B HOPEWELL BUISNESS CENTRE 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY SASHA RAMSARAN

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR SHAMIE RAMSARAN

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MISS SASHA THERESA RAMSARAN

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MISS SASHA THERESA RAMSARAN

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SASHA RAMSARAN / 01/05/2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHAMIE RAMSARAN

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHAMIE RAMSARAN

View Document

16/04/1316 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O SASHA RAMSARAN 90 TORONTO ROAD GILLINGHAM KENT ME7 2ER ENGLAND

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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