- Company Overview for CROSSHANDS TRAINING LTD (10271264)
- Filing history for CROSSHANDS TRAINING LTD (10271264)
- People for CROSSHANDS TRAINING LTD (10271264)
- More for CROSSHANDS TRAINING LTD (10271264)
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) |
---|---|---|---|
27 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from Pencoed Villa Maesquarre Road Ammanford Carmarthenshire SA18 2LF to The Training Park Cwmgwili Llanelli Carmarthenshire SA14 6PP on 6 November 2020 | |
20 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
24 Apr 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 30 April 2020 | |
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
18 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Jul 2018 | CH03 | Secretary's details changed for Mr Mark Andrew Owen on 24 July 2018 | |
27 Jul 2018 | CH03 | Secretary's details changed for Mr Mark Anrew Owen on 24 July 2018 | |
25 Jul 2018 | PSC01 | Notification of Michael Jones as a person with significant control on 25 July 2018 | |
25 Jul 2018 | PSC01 | Notification of Mark Andrew Owen as a person with significant control on 25 July 2018 | |
25 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Mark Anrew Owen on 24 July 2018 | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
20 Sep 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Pencoed Villa Maesquarre Road Ammanford Carmarthenshire SA18 2LF on 20 September 2017 | |
11 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-11
|