STORM SKILLS TRAINING CIC

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Appointment of Dr Joanna Baines as a director on 2024-11-28

View Document

17/01/2517 January 2025 Notification of Joanna Baines as a person with significant control on 2024-11-28

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Cessation of Gillian Diana Green as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/08/232 August 2023 Termination of appointment of Gillian Diana Green as a director on 2023-08-01

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Director's details changed for Ms Bianca Therese Hegde on 2021-10-09

View Document

22/12/2122 December 2021 Change of details for Dr Gillian Diana Green as a person with significant control on 2021-10-20

View Document

22/12/2122 December 2021 Change of details for Ms Bianca Therese Hegde as a person with significant control on 2021-10-08

View Document

22/12/2122 December 2021 Director's details changed for Dr Gillian Diana Green on 2021-10-20

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR LINDA GASK

View Document

23/02/2123 February 2021 CESSATION OF LINDA GASK AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GILL DIANA GREEN / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / DR GILLIAN GREEN / 06/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANCA THERESE HEGDE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS BIANCA THERESE HEGDE

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / DR LINDA GASK / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / DR GILLIAN DIANA GREEN / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALF HILL / 29/10/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM REGENT HOUSE BUSINESS CENTRE HEATON LANE STOCKPORT CHESHIRE SK4 1BS ENGLAND

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALF HILL / 21/10/2017

View Document

21/10/1721 October 2017 PSC'S CHANGE OF PARTICULARS / DR GILLIAN DIANA GREEN / 21/10/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/03/1714 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN

View Document

03/08/153 August 2015 02/08/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA GASK / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GILL DIANA GREEN / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM HILL / 05/08/2014

View Document

05/08/145 August 2014 02/08/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 10 ROSGILL CLOSE HEATON MERSEY STOCKPORT CHESHIRE SK4 3BH

View Document

07/08/137 August 2013 02/08/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR ALF HILL

View Document

06/08/126 August 2012 02/08/12 NO MEMBER LIST

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SQUIDGEY BEAN LTD


  • 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