Advanced company searchLink opens in new window

A & S CONSULTANCY AND TRAINING LTD

Company number 08766922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2023 DS01 Application to strike the company off the register
28 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 May 2021 PSC04 Change of details for Mr Steven Jamieson as a person with significant control on 24 May 2021
24 May 2021 PSC04 Change of details for Mrs Angela Jayne Jamieson as a person with significant control on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Steven Jamieson on 24 May 2021
24 May 2021 CH01 Director's details changed for Mrs Angela Jayne Jamieson on 24 May 2021
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