PRO ASPIRE RAIL AND CONSTRUCTION TRAINING LTD
Company number 11224665
- Company Overview for PRO ASPIRE RAIL AND CONSTRUCTION TRAINING LTD (11224665)
- Filing history for PRO ASPIRE RAIL AND CONSTRUCTION TRAINING LTD (11224665)
- People for PRO ASPIRE RAIL AND CONSTRUCTION TRAINING LTD (11224665)
- More for PRO ASPIRE RAIL AND CONSTRUCTION TRAINING LTD (11224665)
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 | AA | Total exemption full accounts made up to 30 June 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
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 |