SMART TRAINING SOLUTIONS (UK) LIMITED
Company number 06064302
- Company Overview for SMART TRAINING SOLUTIONS (UK) LIMITED (06064302)
- Filing history for SMART TRAINING SOLUTIONS (UK) LIMITED (06064302)
- People for SMART TRAINING SOLUTIONS (UK) LIMITED (06064302)
- More for SMART TRAINING SOLUTIONS (UK) LIMITED (06064302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
14 Feb 2022 | CH03 | Secretary's details changed for Nigel John Greenwood on 14 February 2022 | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
01 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | CH01 | Director's details changed for Ms Heather Greenwood on 10 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from 29 Waterside Road Beckside Beverley East Yorkshire HU17 0PP to 29 Millias Close Brough HU15 1GP on 11 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
07 Dec 2015 | AD01 | Registered office address changed from Corner House, Main Street Catwick East Yorkshire HU17 5PJ to 29 Waterside Road Beckside Beverley East Yorkshire HU17 0PP on 7 December 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|