ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD

Company Documents

DateDescription
04/12/244 December 2024 Resolutions

View Document

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

View Document

03/12/243 December 2024 Statement of affairs

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

15/11/2415 November 2024 Termination of appointment of Martin Edward Rimmer as a director on 2024-11-15

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Director's details changed for Mr Martin Edward Rimmer on 2024-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Cessation of Novosteen Ltd as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Notification of Masterclass Group Limited as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Document

27/01/2327 January 2023 Termination of appointment of Richard Anthony Brady as a director on 2022-11-25

View Document

27/01/2327 January 2023 Termination of appointment of Richard Anthony Brady as a secretary on 2022-11-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Satisfaction of charge 033750400003 in full

View Document

05/04/225 April 2022 Registration of charge 033750400004, created on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/05/212 May 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

02/05/212 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033750400003

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR RICHARD ANTHONY BRADY

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY DANKA HIRST

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANKA HIRST

View Document

30/10/1930 October 2019 CESSATION OF TIMOTHY RICHARD HIRST AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVOSTEEN LTD

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY BRADY

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR MARTIN EDWARD RIMMER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

08/02/198 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

09/02/189 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD HIRST / 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANKA PATRICIA KATHLEEN HIRST / 20/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM LOW HALL 80 OTLEY ROAD SHIPLEY WEST YORKSHIRE BD18 3SA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DANKA PATRICIA KATHLEEN HIRST / 22/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANKA PATRICIA KATHLEEN HIRST / 22/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD HIRST / 22/05/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 100 WELLINGTON STREET LEEDS LS1 4LT

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 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