THE HGV TRAINING ACADEMY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ United Kingdom to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Mr Mark Peter Smith on 2024-05-10

View Document

13/05/2413 May 2024 Change of details for a person with significant control

View Document

10/05/2410 May 2024 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Ascentrix Limited as a person with significant control on 2024-05-10

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

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

View Accounts

07/11/237 November 2023 Termination of appointment of Venetia Anne Smith as a director on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Ms Venetia Anne Coombs on 2023-11-07

View Document

07/11/237 November 2023 Secretary's details changed for Ms Venetia Anne Coombs on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Venetia Anne Smith as a secretary on 2023-11-07

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

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

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/04/206 April 2020 COMPANY NAME CHANGED SMS WORKFORCE LIMITED CERTIFICATE ISSUED ON 06/04/20

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

06/04/206 April 2020 CESSATION OF MAINSTREAM GROUP LIMITED AS A PSC

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASCENTRIX LIMITED

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS VENETIA ANNE COOMBS

View Document

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

View Accounts

24/05/1924 May 2019 CESSATION OF STAFFING MADE SIMPLE (KENT) LIMITED AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAINSTREAM GROUP LIMITED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

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

View Accounts

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED SMS TRAINING LTD CERTIFICATE ISSUED ON 11/12/14

View Document

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/08/104 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 31/12/2009

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 01/06/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM SMITH / 09/04/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM SMITH / 01/10/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED CLEARLY PRESTIGE LIMITED CERTIFICATE ISSUED ON 18/03/09

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR MARK GRAHAM SMITH

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

14/05/0714 May 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