Advanced company searchLink opens in new window

SECURITY TRAINING AUTHORITY LTD

Company number 10366068

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)
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