ABSOLUTE TRAINING & ASSESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

09/06/259 June 2025 Change of details for Mr Robert Lee Harris as a person with significant control on 2025-06-06

View Document

09/06/259 June 2025 Director's details changed for Mr Robert Lee Harris on 2025-06-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Change of details for Mr Robert Lee Harris as a person with significant control on 2021-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Satisfaction of charge 068802230001 in full

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE HARRIS / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEE HARRIS / 01/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/07/1912 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 10 BARNFIELD DRIVE MORGANSTOWN RADYR CARDIFF CF15 8FP

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068802230001

View Document

28/04/1628 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1516 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED GREENLIGHT TRAINING & ASSESSING LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

09/09/119 September 2011 19/08/11 STATEMENT OF CAPITAL GBP 100

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR ROBERT LEE HARRIS

View Document

27/07/1127 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS / 01/01/2011

View Document

20/06/1120 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED LEWIS TRAINING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

23/11/1023 November 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 18 DOL AFON PORTH PORTH RHONDDA CYNON TAF CF39 0DD

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS / 06/10/2010

View Document

24/06/1024 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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