SPAN TRAINING & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Director's details changed for Mr Stephen Marc North on 2022-12-16

View Document

26/01/2326 January 2023 Change of details for Mr Stephen Marc North as a person with significant control on 2022-12-16

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Termination of appointment of June North as a director on 2021-09-27

View Document

28/09/2128 September 2021 Termination of appointment of Herbert William North as a secretary on 2021-09-18

View Document

28/09/2128 September 2021 Termination of appointment of Herbert William North as a director on 2021-09-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042311560002

View Document

31/07/2031 July 2020 CURRSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE NORTH

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARC NORTH

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT WILLIAM NORTH / 07/06/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARC NORTH / 07/06/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE NORTH / 07/06/2013

View Document

11/07/1311 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT WILLIAM NORTH / 07/06/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORTH / 07/09/2007

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORTH / 07/09/2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

23/07/0423 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 01/08/02

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 £ NC 100/50000 01/08/

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 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