ACCESS TRAINING (EAST MIDLANDS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-18 with updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-07-31 |
05/08/245 August 2024 | Cessation of Ceri Lee Theobald as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Notification of Tim John Mulvenna as a person with significant control on 2024-07-31 |
02/08/242 August 2024 | Termination of appointment of Ceri Lee Theobald as a director on 2024-07-31 |
02/08/242 August 2024 | Appointment of Mr Tim John Mulvenna as a director on 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-18 with updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Notification of Paul Simon Moat as a person with significant control on 2018-07-23 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with updates |
01/03/231 March 2023 | Memorandum and Articles of Association |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
06/01/226 January 2022 | Notification of Nicola Helen Winn as a person with significant control on 2022-01-01 |
06/01/226 January 2022 | Cessation of Gary Scruby as a person with significant control on 2021-12-31 |
06/01/226 January 2022 | Appointment of Ms Nicola Helen Winn as a director on 2022-01-01 |
06/01/226 January 2022 | Termination of appointment of Gary Paul Scruby as a director on 2021-12-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/03/2110 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY WILLIAMS |
27/01/2127 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI LEE THEOBALD |
27/01/2127 January 2021 | CESSATION OF LINDSEY CLAIRE WILLIAMS AS A PSC |
27/01/2127 January 2021 | DIRECTOR APPOINTED MR CERI LEE THEOBALD |
16/11/2016 November 2020 | DIRECTOR APPOINTED MR WILLIAM ELLIS NIXON |
16/11/2016 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ELLIS NIXON |
02/11/202 November 2020 | ARTICLES OF ASSOCIATION |
02/11/202 November 2020 | ADOPT ARTICLES 04/02/2014 |
02/11/202 November 2020 | ALTER ARTICLES 15/10/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
17/02/2017 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
06/02/196 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINA HEMBURY |
29/08/1829 August 2018 | CESSATION OF MICHAEL JOHN ANDREWS AS A PSC |
29/08/1829 August 2018 | CESSATION OF KELLY BALL AS A PSC |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR PAUL SIMON MOAT |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON MOAT / 23/07/2018 |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS |
11/06/1811 June 2018 | DIRECTOR APPOINTED MRS CORRINA HEMBURY |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KELLY BALL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
09/03/189 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY BALL |
26/07/1726 July 2017 | DIRECTOR APPOINTED MS KELLY BALL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CORRINA HEMBURY |
10/02/1710 February 2017 | 31/07/16 UNAUDITED ABRIDGED |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR |
18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
29/01/1529 January 2015 | DIRECTOR APPOINTED CORRINA HEMBURY |
27/01/1527 January 2015 | DIRECTOR APPOINTED MS HELEN MARIE SCURR |
23/12/1423 December 2014 | DIRECTOR APPOINTED MR GARY SCRUBY |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DAWN GIBSON |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
19/03/1419 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREWS / 11/03/2014 |
17/03/1417 March 2014 | CHANGE PERSON AS DIRECTOR |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY CLAIRE WILLIAMS / 17/03/2014 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY CLAIRE WILLIAMS / 11/03/2014 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD TAYLOR / 17/03/2014 |
17/03/1417 March 2014 | CHANGE PERSON AS DIRECTOR |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY CLAIRE WILLIAMS / 11/03/2014 |
13/03/1413 March 2014 | DIRECTOR APPOINTED MR MICHAEL ANDREWS |
13/03/1413 March 2014 | DIRECTOR APPOINTED MR GERALD TAYLOR |
13/03/1413 March 2014 | DIRECTOR APPOINTED MS LINDSEY CLAIRE WILLIAMS |
13/03/1413 March 2014 | CHANGE PERSON AS DIRECTOR |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, SECRETARY IAN COHEN |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN GIBSON / 27/02/2014 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS HILL / 27/02/2014 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY WOOD / 27/02/2014 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COHEN / 27/02/2014 |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN COHEN |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROY HILL |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN COHEN / 27/02/2014 |
07/03/147 March 2014 | ADOPT ARTICLES 04/02/2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/03/1321 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/03/1227 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/04/1114 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/03/1018 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
03/06/083 June 2008 | GBP IC 50000/49500 23/04/08 GBP SR 500@1=500 |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR PATRICIA HOLT |
28/03/0828 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
19/05/0619 May 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | NC INC ALREADY ADJUSTED 10/08/05 |
15/09/0515 September 2005 | £ NC 5000/100000 10/08 |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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