APPRENTICESHIPSUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Confirmation statement made on 2025-01-31 with updates |
13/01/2513 January 2025 | Change of details for Mrs Wendy Chadwick as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Cessation of Wendy Chadwick as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Termination of appointment of Wendy Louise Chadwick as a director on 2025-01-10 |
13/11/2413 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/08/2018 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY LOUISE CHADWICK / 31/01/2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART TAYLOR / 31/01/2020 |
08/10/198 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
07/09/187 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
23/09/1623 September 2016 | DIRECTOR APPOINTED MRS WENDY CHADWICK |
23/09/1623 September 2016 | DIRECTOR APPOINTED MR STEWART TAYLOR |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
23/09/1623 September 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZIALOR |
23/09/1623 September 2016 | TERMINATE DIR APPOINTMENT |
02/02/162 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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