CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2016: 102.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 30, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to November 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2016: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to November 30, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 31, 2015: 1099.00 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
|
AA |
Small company accounts for the period up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 30, 2014: 1000.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 22, 2014. Old Address: 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 7, 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2012 new director was appointed.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dcl security training LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2012
filed on: 6th, August 2012
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to November 30, 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/12/2008 from 137 shawbridge street glasgow G43 1QQ
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(17 pages)
|