TRAINING ASSESSMENT SAFETY CONSULTANTS LIMITED
Company number 04120247
- Company Overview for TRAINING ASSESSMENT SAFETY CONSULTANTS LIMITED (04120247)
- Filing history for TRAINING ASSESSMENT SAFETY CONSULTANTS LIMITED (04120247)
- People for TRAINING ASSESSMENT SAFETY CONSULTANTS LIMITED (04120247)
- Charges for TRAINING ASSESSMENT SAFETY CONSULTANTS LIMITED (04120247)
- Insolvency for TRAINING ASSESSMENT SAFETY CONSULTANTS LIMITED (04120247)
- More for TRAINING ASSESSMENT SAFETY CONSULTANTS LIMITED (04120247)
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) |
---|---|---|---|
08 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2024 | |
22 Sep 2023 | AD01 | Registered office address changed from Office 007 Northlight Parade Nelson BB9 5EG to 6th Floor 9 Appold Street London EC2A 2AP on 22 September 2023 | |
22 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2023 | LIQ02 | Statement of affairs | |
30 Aug 2023 | AD01 | Registered office address changed from Training Centre Acre Street Chadderton Oldham OL9 7LU United Kingdom to Office 007 Northlight Parade Nelson BB9 5EG on 30 August 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Michael Bamford on 23 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Tops Centre Tops Centre Heywood Lancashire OL10 0AQ England to Training Centre Acre Street Chadderton Oldham OL9 7LU on 23 March 2023 | |
09 Nov 2022 | AD01 | Registered office address changed from Boo Hole Bury New Road Heywood Lancashire OL10 3JY to Tops Centre Tops Centre Heywood Lancashire OL10 0AQ on 9 November 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
17 Mar 2022 | TM02 | Termination of appointment of Sarah Bamford as a secretary on 3 March 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
30 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
04 Nov 2020 | CH01 | Director's details changed for Mr Michael Bamford on 4 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Michael Bamford as a person with significant control on 4 November 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |