Advanced company searchLink opens in new window

SPECIALISED TRAINING SERVICES LIMITED

Company number 07901202

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)
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 September 2023
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
01 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 September 2021
14 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2020 LIQ02 Statement of affairs
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-02
23 Sep 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Devonshire House 60 Goswell Road London EC1M 7AD on 23 September 2020
17 Sep 2020 600 Appointment of a voluntary liquidator
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC07 Cessation of Gary Benardout as a person with significant control on 1 November 2019
19 Feb 2020 PSC07 Cessation of James Clifford as a person with significant control on 1 November 2019
19 Feb 2020 PSC02 Notification of Hgv Training Services Limited as a person with significant control on 1 November 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
24 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 64 New Cavendish Street London W1G 8TB on 20 August 2019
29 Jan 2019 PSC04 Change of details for Mr James Clifford as a person with significant control on 2 January 2019
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 1,111
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 PSC04 Change of details for Mr Gary Benardout as a person with significant control on 2 January 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 January 2018