ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Resolutions |
04/12/244 December 2024 | Registered office address changed from The Tannery Kirkstall Road Leeds LS3 1HS England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2024-12-04 |
03/12/243 December 2024 | Statement of affairs |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
15/11/2415 November 2024 | Termination of appointment of Martin Edward Rimmer as a director on 2024-11-15 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Director's details changed for Mr Martin Edward Rimmer on 2024-06-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Cessation of Novosteen Ltd as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Notification of Masterclass Group Limited as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
25/04/2325 April 2023 | Registered office address changed from 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to The Tannery Kirkstall Road Leeds LS3 1HS on 2023-04-25 |
27/01/2327 January 2023 | Termination of appointment of Richard Anthony Brady as a director on 2022-11-25 |
27/01/2327 January 2023 | Termination of appointment of Richard Anthony Brady as a secretary on 2022-11-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Satisfaction of charge 033750400003 in full |
05/04/225 April 2022 | Registration of charge 033750400004, created on 2022-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/05/212 May 2021 | PREVSHO FROM 30/06/2021 TO 31/12/2020 |
02/05/212 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
22/01/2022 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 033750400003 |
05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/10/1930 October 2019 | SECRETARY APPOINTED MR RICHARD ANTHONY BRADY |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, SECRETARY DANKA HIRST |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DANKA HIRST |
30/10/1930 October 2019 | CESSATION OF TIMOTHY RICHARD HIRST AS A PSC |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVOSTEEN LTD |
30/10/1930 October 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY BRADY |
30/10/1930 October 2019 | DIRECTOR APPOINTED MR MARTIN EDWARD RIMMER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
08/02/198 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
09/02/189 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD HIRST / 20/01/2017 |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANKA PATRICIA KATHLEEN HIRST / 20/01/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM LOW HALL 80 OTLEY ROAD SHIPLEY WEST YORKSHIRE BD18 3SA |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/06/134 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/05/1224 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DANKA PATRICIA KATHLEEN HIRST / 22/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANKA PATRICIA KATHLEEN HIRST / 22/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD HIRST / 22/05/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/08/0710 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/06/074 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/06/068 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
06/06/036 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0331 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
09/06/009 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS |
28/10/9828 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
24/06/9824 June 1998 | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS |
05/07/975 July 1997 | REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 100 WELLINGTON STREET LEEDS LS1 4LT |
04/07/974 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/9712 June 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
12/06/9712 June 1997 | NEW DIRECTOR APPOINTED |
12/06/9712 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/9710 June 1997 | DIRECTOR RESIGNED |
10/06/9710 June 1997 | SECRETARY RESIGNED |
22/05/9722 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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