TECHNICAL GAS TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Mr John Alexander Forrest on 2024-03-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061832160001

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 14A TONTEG ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UA WALES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY DERIC WHITNEY

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 31 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7RX

View Document

22/03/1822 March 2018 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DERIC WHITNEY

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLEDITCH

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JOHN ALEXANDER FORREST

View Document

20/03/1820 March 2018 CESSATION OF DERIC WHITNEY AS A PSC

View Document

20/03/1820 March 2018 CESSATION OF RICHARD MIDDLEDITCH AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS ASSESSMENT AND TRAINING CENTRE LIMITED

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR PHILIP ROLAND JENKINS

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/10

View Document

05/03/185 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/12

View Document

05/03/185 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/11

View Document

13/02/1813 February 2018 ADOPT ARTICLES 11/04/2007

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 03/11/2015

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 03/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MIDDLEDITCH / 09/01/2014

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 08/03/2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 08/03/2012

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 06/09/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 06/09/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 19/03/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/05/0820 May 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 1ST FLOOR, 32-34 HIGH STREET, RINGWOOD, HAMPSHIRE, BH24 1AG

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 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