VIEWPOINT TRAINING ENVIRONMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

23/12/2423 December 2024 Director's details changed for Mr James Robert Hickman on 2024-12-23

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

20/11/2420 November 2024 Appointment of Mr James Robert Hickman as a director on 2024-11-18

View Document

20/11/2420 November 2024 Appointment of Mr Ben Philip Woodroffe as a director on 2024-11-18

View Document

20/11/2420 November 2024 Appointment of Mr Dale Cooper as a director on 2024-11-18

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Resolutions

View Document

01/11/241 November 2024 Termination of appointment of Anthony Dean Whitehead as a director on 2024-10-28

View Document

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

View Accounts

29/03/2429 March 2024

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

08/06/238 June 2023 Purchase of own shares.

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

02/06/232 June 2023 Cessation of Anthony Dean Whitehead as a person with significant control on 2023-05-18

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

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

View Accounts

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Purchase of own shares. Shares purchased into treasury:

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE BREEZE CARNOUSTIE HOUSE THE LINKS KELVIN CLOSE BIRCHWOOD WARRINGTON WA3 7PB

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1923 August 2019 13/06/19 STATEMENT OF CAPITAL GBP 30000

View Document

26/07/1926 July 2019 PROVISIONS 14 OF ARTICLES AND ANY OTHER RIGHTS OF PRE EMPTION WAIVED 13/06/2019

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081941030004

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

08/05/188 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 ADOPT ARTICLES 05/09/2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BIRCHALL

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BIRCHALL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/155 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1422 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR QUENTIN BIRCHALL

View Document

24/09/1324 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/1229 October 2012 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

29/10/1229 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 50000

View Document

29/10/1229 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDNER

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MICHAEL CREASEY

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED GRAHAM SMITH

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED ANTONY DEAN WHITEHEAD

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED HELIUM MIRACLE 121 LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MICHAEL JOHN GARDNER

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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