ACCESS TRAINING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/10/2431 October 2024 Registered office address changed from 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD England to Gateshead Skills Academy 8th Avenue Kingsway South Team Valley Gateshead NE11 0JL on 2024-10-31

View Document

29/10/2429 October 2024 Satisfaction of charge 2 in full

View Document

11/10/2411 October 2024 Registration of charge 023328420003, created on 2024-10-04

View Document

10/10/2410 October 2024 Appointment of Mr Tim Pain as a director on 2024-10-04

View Document

10/10/2410 October 2024 Termination of appointment of Malcolm Arthur Armstrong as a director on 2024-10-04

View Document

10/10/2410 October 2024 Registered office address changed from Gateshead Skill Academy 8th Avenue Kingsway South Team Valley Gateshead Tyne and Wear NE11 0JL to 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mrs Andrea Walters as a director on 2024-10-04

View Document

27/09/2427 September 2024 Second filing of the annual return made up to 2010-06-13

View Document

27/09/2427 September 2024 Second filing of the annual return made up to 2013-06-13

View Document

27/09/2427 September 2024 Second filing of the annual return made up to 2012-06-13

View Document

27/09/2427 September 2024 Second filing of the annual return made up to 2011-06-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

18/06/2418 June 2024 Director's details changed for Mr David Armstrong on 2024-06-13

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2022-07-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Mr David Armstrong on 2021-06-13

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MRS SHARON FRANCES WALLACE

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR ARMSTRONG / 01/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 01/06/2020

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR DAVID ARMSTRONG

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDCO 1038 LIMITED

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARRASS

View Document

25/07/1625 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

13/08/1513 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

17/07/1417 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARTHUR ARMSTRONG / 13/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BARRASS / 13/06/2013

View Document

10/07/1310 July 2013 Annual return made up to 2013-06-13 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN ANDERSON

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MR DAVID ARMSTRONG

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

29/06/1229 June 2012 Annual return made up to 2012-06-13 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SCOTT / 18/09/2011

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 2011-06-13 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SCOTT / 13/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 2010-06-13 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

26/11/0926 November 2009 13/06/09 FULL LIST AMEND

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM QUEENSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0NX

View Document

08/02/098 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ELAINE ARMSTRONG

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MRS KATHLEEN ANDERSON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED CHRISTINE SCOTT

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0718 September 2007 RE ARRANGEMENT FEE 31/08/07

View Document

18/09/0718 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/11/0310 November 2003 £ IC 5000/284 19/09/03 £ SR 4716@1=4716

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9116 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/89

View Document

02/10/892 October 1989 NC INC ALREADY ADJUSTED

View Document

15/08/8915 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/05/892 May 1989 COMPANY NAME CHANGED MANTAWISE LIMITED CERTIFICATE ISSUED ON 03/05/89

View Document

26/04/8926 April 1989 ADOPT MEM AND ARTS 170489

View Document

06/01/896 January 1989 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