Advanced company searchLink opens in new window

PRO ASPIRE RAIL AND CONSTRUCTION TRAINING LTD

Company number 11224665

Filter by category

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)
03 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
31 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
25 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
30 May 2022 PSC07 Cessation of Sean O'sullivan as a person with significant control on 12 April 2022
30 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
30 May 2022 PSC01 Notification of Clare O'sullivan as a person with significant control on 12 April 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
31 Mar 2021 PSC01 Notification of Mark Buxton as a person with significant control on 20 December 2020
31 Mar 2021 PSC04 Change of details for Mr Sean O'sullivan as a person with significant control on 20 December 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
04 Jan 2021 AP01 Appointment of Mr Mark Buxton as a director on 20 December 2020
10 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
04 Sep 2019 AA Unaudited abridged accounts made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
28 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 June 2019
28 Jul 2019 TM01 Termination of appointment of Adam Lovewell as a director on 28 July 2019
28 Jul 2019 PSC07 Cessation of Adam Lovewell as a person with significant control on 28 July 2019
25 Jun 2019 PSC04 Change of details for Mr Sean O'sullivan as a person with significant control on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Sean O'sullivan on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from 71 Ordsall Park Road Retford DN22 7PQ United Kingdom to 3 Bracken Way Harworth Doncaster DN11 8SB on 24 June 2019
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
06 Mar 2018 PSC04 Change of details for Mr Adam Lovewell as a person with significant control on 6 March 2018