ABS TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

27/06/2427 June 2024 Notification of Isaac Goldberg as a person with significant control on 2020-01-06

View Document

27/06/2427 June 2024 Notification of Avrom Worch as a person with significant control on 2020-01-06

View Document

27/06/2427 June 2024 Notification of Oshe Zelig Jung as a person with significant control on 2020-01-06

View Document

27/06/2427 June 2024 Cessation of Osher Zelig Jung as a person with significant control on 2024-06-26

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

07/01/207 January 2020 ADOPT ARTICLES 05/02/2019

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR ISAAC GOLDBERG

View Document

12/07/1912 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR AVROM WORCH

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM C/O WHITESIDE & DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR OSHER ZELIG JUNG / 11/04/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 423 BURY NEW ROAD SALFORD MANCHESTER M7 4ED UNITED KINGDOM

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OSHER ZELIG JUNG / 11/04/2018

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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