SKILLSCENE

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELLIOTT

View Document

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

View Accounts

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MS KATHRYN GERAGHTY

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS BENDY ASHFIELD

View Document

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

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

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

View Accounts

16/12/1716 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT HUNTER

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KELLGREN

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 29/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE ENRIGHT

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 29/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SPARKES

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR ROBIN RUDD TOWNLEY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SPARKES

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY GARY SPARKES

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

19/11/1319 November 2013 29/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA FLYNN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA FLYNN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR TONY BOND

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 29/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 DIRECTOR APPOINTED MR JOHN YOUNG

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 SECRETARY APPOINTED MR GARY RAYMOND SPARKES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR BRYAN ALAN RAVEN

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 3 CRISPIN COTTAGES BAKERS LANE WALGRAVE NORTHAMPTON NORTHAMPTONSHIRE NN6 9QL ENGLAND

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN PRINGLE

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, SECRETARY WINIFRED SAXON

View Document

12/10/1112 October 2011 29/09/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MS LORRAINE MICHELE ENRIGHT

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA GREET

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR DAVID RUSSELL MILLER

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM FLAT 2 15 HEALD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2HZ

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CLAY

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MS WINIFRED MARGARET SAXON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR IAN MICHAEL KELLGREN

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MS NICOLA GREET

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MISS KATHERINE JUDITH ELLIOTT

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR GARY RAYMOND SPARKES

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRIFFITHS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAY

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY STRONG

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID TEAGUE / 29/09/2010

View Document

23/10/1023 October 2010 SECRETARY APPOINTED PAUL ANDREW CLAY

View Document

23/10/1023 October 2010 29/09/10 NO MEMBER LIST

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK MORAN / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEATHCOTE ROBERTS / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANAMARIA WILLS / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLAY / 18/12/2009

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN WHITE / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FLYNN / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PRINGLE / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BENNETT HUNTER / 29/09/2010

View Document

23/10/1023 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE ROBERTS / 18/12/2009

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

14/07/1014 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 6 HAZEL COURT WINCHESTER HAMPSHIRE SO22 5FN

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE ROBERTS / 09/12/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE VERONICA STRONG / 20/10/2009

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS BEWICK

View Document

16/10/0916 October 2009 29/09/09 NO MEMBER LIST

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED HELEN PRINGLE

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED NICHOLAS MARK MORAN

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED HILARY JANE VERONICA STRONG

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED IAN DAVID TEAGUE

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS MARK EDWIN WHITE LOGGED FORM

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 29/09/08

View Document

01/10/081 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 29/09/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 ANNUAL RETURN MADE UP TO 29/09/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 57 ST JOHNS ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8DB

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED THEATRE TECHNICAL TRAINING STAND ARDS LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 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