STEPHEN ROBERTS SAFETY TRAINING LIMITED
Status | ACTIVE |
Company No. | 04016008 |
Category | Private Limited Company |
Incorporated | 16 Jun 2000 |
Age | 23 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STEPHEN ROBERTS SAFETY TRAINING LIMITED is an active private limited company with number 04016008. It was incorporated 23 years, 11 months, 19 days ago, on 16 June 2000. The company address is 29 Steventon 29 Steventon, Runcorn, WA7 1UB, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Stephen Roberts
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Roberts
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 17/07/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
228A AYLESTONE LANE,WIGSTON,LE18 1BD
Number: | 08584694 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LYNE WAY,HEMEL HEMPSTEAD,HP1 3PN
Number: | 10333158 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BELGRAVE ROAD,LONDON,E13 8RT
Number: | 10588861 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY CHAPEL WESLEY PLACE,MERTHYR TYDFIL,CF48 4RS
Number: | 09374371 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 04764488 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 9 SHEPPERTON HOUSE,LONDON,N1 3DF
Number: | 09061869 |
Status: | ACTIVE |
Category: | Private Limited Company |