STATE OF THE ART TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

23/07/2423 July 2024 Director's details changed for Mr Michael Paul Havercroft on 2024-07-23

View Document

08/04/248 April 2024 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/10/2331 October 2023 Registered office address changed from 8-9 Northern Galleries Fort Fareham Business Park Fareham Hampshire PO14 1AH to Unit 1a New Pudsey Square Leeds LS28 6PX on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Damian Paul Dunne as a director on 2023-10-25

View Document

31/10/2331 October 2023 Notification of The Safety Maintenance Company Limited as a person with significant control on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Mr Michael Paul Havercroft as a director on 2023-10-25

View Document

31/10/2331 October 2023 Termination of appointment of Philip Arthur Stears as a secretary on 2023-10-25

View Document

31/10/2331 October 2023 Termination of appointment of Philip Arthur Stears as a director on 2023-10-25

View Document

31/10/2331 October 2023 Termination of appointment of Susan Mary Gainey as a director on 2023-10-25

View Document

31/10/2331 October 2023 Cessation of Susan Mary Gainey as a person with significant control on 2023-10-25

View Document

31/10/2331 October 2023 Cessation of Philip Arthur Stears as a person with significant control on 2023-10-25

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR PHILIP STEARS

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY GAINEY / 01/11/2009

View Document

05/02/105 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CRANFIELD

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM UNIT 8 & 9, NORTHERN GALLERIES FORT FAREHAM INDUSTRIAL ESTATE NEWGATE LANE, FAREHAM HAMPSHIRE PO14 1AH

View Document

06/03/086 March 2008 DIRECTOR APPOINTED STEPHEN CRANFIELD

View Document

06/03/086 March 2008 DIRECTOR APPOINTED SUSAN GAINEY

View Document

06/03/086 March 2008 SECRETARY APPOINTED PHILIP STEARS

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 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