A-TO-E TRAINING AND SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Registration of charge 057547220004, created on 2024-06-05

View Document

17/05/2417 May 2024 Registration of charge 057547220003, created on 2024-05-16

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Satisfaction of charge 057547220002 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 057547220001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Andrew John Stubbs as a director on 2023-12-01

View Document

11/12/2311 December 2023 Cessation of Anthony Jean-Marie Kurt-Gabel as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Termination of appointment of Kulvinder Kaur Sangha as a director on 2023-12-01

View Document

05/12/235 December 2023 Cessation of Christopher Robin Kurt-Gabel as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Notification of Uk Health Solutions Holdings Limited as a person with significant control on 2023-12-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

20/03/2320 March 2023 Registration of charge 057547220002, created on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Victoria Ann King as a director on 2023-03-04

View Document

09/03/239 March 2023 Registration of charge 057547220001, created on 2023-03-06

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/10/2110 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Peter Ivor Tudor Edwards as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mrs Kulvinder Kaur Sangha as a director on 2021-09-27

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN KURT-GABEL / 23/03/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN KURT-GABEL / 23/03/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
HAMILTON HOUSE MABLEDON PLACE
LONDON
WC1H 9BB
UNITED KINGDOM

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
74A CHETWYND ROAD
LONDON
NW5 1DH

View Document

05/04/165 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR PETER IVOR TUDOR EDWARDS

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MS AVRIL CHISHOLM MILLAR

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ADOPT ARTICLES 29/07/2013

View Document

15/11/1315 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBIN KURT-GABEL

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY LEE TAYLOR

View Document

15/05/1215 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 16 HUNTERS SQUARE DAGENHAM RM10 8AZ

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEE TAYLOR

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JASON TAYLOR / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE GRACE HOWARD / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN KURT-GABEL / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABEL / 31/08/2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED A-TO-E TRAINING SOLUTIONS LTD CERTIFICATE ISSUED ON 13/04/06

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company