THE BRITISH TRAINING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/04/218 April 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE GROVE

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TERENCE LAWRENCE

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN CHARLES WEBSTER

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESHCHANDRA HARI

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR MAHESHCHANDRA HARI

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR KEVIN TERENCE LAWRENCE

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR MARTYN CHARLES WEBSTER

View Document

30/10/2030 October 2020 CESSATION OF WAYNE JAMES GROVE AS A PSC

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JAMES GROVE / 18/08/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 COMPANY RESTORED ON 31/07/2019

View Document

31/07/1931 July 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 STRUCK OFF AND DISSOLVED

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

11/11/1611 November 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

24/09/1524 September 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JAMES GROVE / 05/02/2015

View Document

20/10/1420 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

27/01/1427 January 2014 GENERAL INFORMATION OF COMPANY PRINCIPAL BUSINESS ACTIVITIES 22/01/2014

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 06/11/2013

View Document

17/10/1317 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED THE SECURITY TRAINING SCHOOL LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

24/09/1224 September 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/09/1224 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 ARTICLES OF ASSOCIATION

View Document

16/03/1216 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1018 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 15/09/2010

View Document

27/05/1027 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

15/09/0815 September 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