SPECIALIST ACCESS TRAINING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Second filing for the appointment of Mr Mark James as a director

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

25/05/2325 May 2023 Appointment of Ms Amanda Hutton as a director on 2023-05-22

View Document

25/05/2325 May 2023 Cessation of Loftbridge Holdings Limited as a person with significant control on 2023-05-22

View Document

25/05/2325 May 2023 Cessation of Colin Stephen Wright as a person with significant control on 2023-05-22

View Document

25/05/2325 May 2023 Notification of Britannia Safety & Training Holdings Limited as a person with significant control on 2023-05-22

View Document

25/05/2325 May 2023 Appointment of Mrs Cheryl Herrieven as a director on 2023-05-22

View Document

25/05/2325 May 2023 Appointment of Mr Mark James as a director on 2023-05-22

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043850460002

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUFFY / 02/03/2015

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

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

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR ALISON WRIGHT

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WRIGHT / 17/02/2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WRIGHT / 17/02/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR KEITH TIDMAN

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 20/03/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 BRITANNIA HOUSE 11 HOLMAN CLOSE AYLSHAM NORFOLK NR11 6DD

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 21 MARKET PLACE DEREHAM NORFOLK NR19 2AX

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: G OFFICE CHANGED 04/08/03 2 MILL STREET ELSING DEREHAM NORFOLK NR20 3EJ

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: G OFFICE CHANGED 10/04/02 UNIT 10 ROBJOHNS HOUSE NAVIGATIONS ROAD CHELMSFORD ESSEX CM2 6ND

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 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