A & S CONSULTANCY AND TRAINING LTD
Company number 08766922
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) |
---|---|---|---|
18 Jan 2021 | CH01 | Director's details changed for Mr Steven Jamieson on 16 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mr Steven Jamieson as a person with significant control on 16 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mrs Angela Jayne Jamieson on 16 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mrs Angela Jayne Jamieson as a person with significant control on 16 January 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Feb 2019 | PSC04 | Change of details for Mrs Angela Jayne Jamieson as a person with significant control on 15 February 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Steven Jamieson as a person with significant control on 15 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Steven Jamieson on 15 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mrs Angela Jayne Jamieson on 15 February 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Steven Jamieson as a person with significant control on 6 April 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mrs Angela Jayne Jamieson as a person with significant control on 6 April 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 18 November 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Angela Jayne Jamieson on 4 August 2014 |