STEVE WILLIS 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
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/03/2521 March 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Resolutions

View Document

18/03/2518 March 2025 Change of share class name or designation

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 SUB-DIVISION 31/03/15

View Document

09/06/159 June 2015 ALTER ARTICLES 31/03/2015

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / BOB MCKEWON / 18/08/2014

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 30/12/13 STATEMENT OF CAPITAL GBP 1399

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1310 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOSEPH DODSON / 18/09/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1217 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MICHAEL WILLIS / 18/08/2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROBERT PAPWORTH / 18/08/2011

View Document

06/09/116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ADOPT ARTICLES 01/07/2011

View Document

08/11/108 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BOB MCKEWON / 18/10/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED ADAM JOSEPH DODSON

View Document

23/04/1023 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 2000.00

View Document

19/04/1019 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED GERALD ROBERT PAPWORTH

View Document

14/04/1014 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/108 April 2010 COMPANY NAME CHANGED STEVE WILLIS TRAINING AND ASSESSMENT CENTRES LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: ORCHARD HOUSE, WELLHOUSE LANE BURGESS HILL WEST SUSSEX RH15 0BN

View Document

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

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

28/10/0428 October 2004 £ NC 2000/3000 30/09/0

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: C/O 66A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QP

View Document

07/10/027 October 2002 £ NC 1000/2000 11/10/0

View Document

07/10/027 October 2002 NC INC ALREADY ADJUSTED 11/10/01

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: C /O 66A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QP

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED BIBAC ELEVEN LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

18/08/9818 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information