- Company Overview for R.A.S. TRAINING LTD (13029377)
- Filing history for R.A.S. TRAINING LTD (13029377)
- People for R.A.S. TRAINING LTD (13029377)
- More for R.A.S. TRAINING LTD (13029377)
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
|
|
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
|