MANAGING EXCELLENCE THROUGH TRAINING LIMITED
Company number 06490594
- Company Overview for MANAGING EXCELLENCE THROUGH TRAINING LIMITED (06490594)
- Filing history for MANAGING EXCELLENCE THROUGH TRAINING LIMITED (06490594)
- People for MANAGING EXCELLENCE THROUGH TRAINING LIMITED (06490594)
- More for MANAGING EXCELLENCE THROUGH TRAINING LIMITED (06490594)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mrs Ann-Marie Neary on 1 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mrs Ann-Marie Neary on 1 April 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mrs Ann-Marie Neary as a person with significant control on 29 March 2023 | |
30 Mar 2023 | CH03 | Secretary's details changed for Ann-Marie Neary on 29 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from First Floor Units 3 - 5 Harmill Industrial Estate Grovebury Road Leighton Buzzard LU7 4FF England to Unit 8, Second Floor, Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Michael Graham Neary on 29 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
09 Sep 2020 | PSC01 | Notification of Ann-Marie Neary as a person with significant control on 1 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Michael Graham Neary as a person with significant control on 1 September 2020 | |
03 Jan 2020 | CH01 | Director's details changed for Mrs Ann-Marie Neary on 17 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
03 Jan 2020 | PSC04 | Change of details for Mr Michael Graham Neary as a person with significant control on 17 December 2019 | |
03 Jan 2020 | CH01 | Director's details changed for Mr Michael Graham Neary on 17 December 2019 | |
03 Jan 2020 | CH03 | Secretary's details changed for Ann-Marie Neary on 17 December 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from C/O Mollan & Co Holtby Manor Holtby Manor Stamford Bridge Road York North Yorkshire YO19 5LL to First Floor Units 3 - 5 Harmill Industrial Estate Grovebury Road Leighton Buzzard LU7 4FF on 20 August 2019 |