Advanced company searchLink opens in new window

R.A.S. TRAINING LTD

Company number 13029377

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)
02 Oct 2023 AD01 Registered office address changed from 119a High Street Clay Cross Chesterfield S45 9DZ England to Unit 2-3 the Mall Market Street Clay Cross Chesterfield S45 9JE on 2 October 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 July 2023
26 Aug 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 July 2023
26 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
22 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
05 Aug 2022 CERTNM Company name changed E.B. butler LTD\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
05 Aug 2022 PSC01 Notification of Rebecca Alicia Stevenson as a person with significant control on 5 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
01 Aug 2022 TM01 Termination of appointment of Michael Geoffrey Walker as a director on 28 July 2022
01 Aug 2022 PSC07 Cessation of Michael Geoffrey Walker as a person with significant control on 28 July 2022
01 Aug 2022 AP01 Appointment of Ms Rebecca Alicia Stevenson as a director on 28 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 PSC04 Change of details for Mr Michael Geoff Walker as a person with significant control on 18 July 2022
15 Jul 2022 PSC01 Notification of Michael Geoffrey Walker as a person with significant control on 15 July 2022
15 Jul 2022 TM01 Termination of appointment of Edward Jon Parsons as a director on 15 July 2022
13 Jul 2022 AP01 Appointment of Mr Michael Geoff Walker as a director on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from Claremont Top Road Calow Chesterfield Derbyshire S44 5AE United Kingdom to 119a High Street Clay Cross Chesterfield S45 9DZ on 13 July 2022
13 Jul 2022 PSC07 Cessation of Edward Jon Parsons as a person with significant control on 13 July 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
18 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-18
  • GBP 10