TRICKS TRAINING LTD

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/2412 July 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-05

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-08-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR DANIEL JAMES MORGAN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH LEE SINGLETON / 06/03/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 17 FIR STREET BURY LANCASHIRE BL9 7QG ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

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

View Document

27/04/1627 April 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 9 EGERTON STREET HEYWOOD LANCASHIRE OL10 3BQ

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Accounts

07/08/157 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 51 THE DRIVE BURY LANCASHIRE BL9 5DP ENGLAND

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 4 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX

View Document

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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