APPRENTICESHIP SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Termination of appointment of Jonathan Andrew Sumpter as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Alison Louise Sumpter as a director on 2024-05-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

03/04/243 April 2024 Appointment of Mr Barry John Miller as a director on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Alison Louise Sumpter as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Cessation of Jonathan Andrew Sumpter as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Notification of Holly Miller as a person with significant control on 2023-03-31

View Document

03/04/243 April 2024 Appointment of Mrs Deborah Frances Miller as a director on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 22 Livingstone Road Southsea Hampshire PO5 1RT to Denmark House, 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2024-04-03

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

03/05/233 May 2023 Sub-division of shares on 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Ms Holly Miller as a director on 2023-04-01

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CESSATION OF NEW FUTURES RECRUITMENT LIMITED AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE SUMPTER

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW SUMPTER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE SELLARS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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