- Company Overview for SECURITY TRAINING AUTHORITY LTD (10366068)
- Filing history for SECURITY TRAINING AUTHORITY LTD (10366068)
- People for SECURITY TRAINING AUTHORITY LTD (10366068)
- More for SECURITY TRAINING AUTHORITY LTD (10366068)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2022 | DS01 | Application to strike the company off the register | |
05 Jul 2022 | AA | Micro company accounts made up to 24 May 2022 | |
05 Jul 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 24 May 2022 | |
24 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
28 Jul 2021 | AA01 | Current accounting period extended from 29 September 2021 to 30 September 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
08 Apr 2021 | PSC04 | Change of details for Ms Michelle Adey as a person with significant control on 25 March 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Ms Michelle Adey on 25 March 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 22 Knaresborough Drive Grantham NG31 8UP England to 120 High Street Brant Broughton Lincoln LN5 0SA on 8 April 2021 | |
16 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2019 | AD01 | Registered office address changed from Wades Court Bank Street Norwich Norfolk NR2 4TD to 22 Knaresborough Drive Grantham NG31 8UP on 3 September 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Robert Mark Betts as a director on 30 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of Robert Mark Betts as a person with significant control on 1 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of Robert Mark Betts as a person with significant control on 1 August 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
09 Apr 2019 | AD01 | Registered office address changed from Clarence House Clarence Road Norwich NR1 1HH England to Wades Court Bank Street Norwich Norfolk NR2 4TD on 9 April 2019 | |
29 Oct 2018 | AD01 | Registered office address changed from Wades Court Bank Street Norwich Norfolk NR2 5ES to Clarence House Clarence Road Norwich NR1 1HH on 29 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates |