APPROACH TRAINING LIMITED
Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Accounts for a dormant company made up to 2024-09-30 |
21/02/2521 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
16/01/2316 January 2023 | Registered office address changed from 46 Glenmore Avenue Liverpool L18 4QF to 17 Turnbridge Road Liverpool L31 2JE on 2023-01-16 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
16/01/2316 January 2023 | Notification of Mark Thorpe as a person with significant control on 2022-11-11 |
16/01/2316 January 2023 | Notification of Adam Thorpe as a person with significant control on 2022-11-11 |
13/01/2313 January 2023 | Cessation of Elizabeth Mildred Thorpe as a person with significant control on 2022-11-11 |
13/01/2313 January 2023 | Cessation of William Thorpe as a person with significant control on 2022-11-11 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-12 |
30/11/2230 November 2022 | Purchase of own shares. |
25/11/2225 November 2022 | Cancellation of shares. Statement of capital on 2022-11-11 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-09 with updates |
21/04/2221 April 2022 | Change of share class name or designation |
21/04/2221 April 2022 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-09 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/08/201 August 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/09/1921 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | SAIL ADDRESS CREATED |
12/10/1112 October 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
12/10/1112 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MILDRED THORPE / 09/09/2010 |
22/09/1022 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THORPE / 09/09/2010 |
14/02/1014 February 2010 | REGISTERED OFFICE CHANGED ON 14/02/2010 FROM HAMILTON BURKE DUFAU LTD GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL L15 9EG |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 24 ENNERDALE DRIVE AUGHTON ORMSKIRK LANCASHIRE L39 5HF |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 6 SUMMERHILL DRIVE MAGHULL LIVERPOOL MERSEYSIDE L31 3DW |
21/10/0521 October 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/10/032 October 2003 | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | SUBDIVIDED SHARES 12/02/03 |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/11/016 November 2001 | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
20/09/0020 September 2000 | SECRETARY RESIGNED |
20/09/0020 September 2000 | DIRECTOR RESIGNED |
18/09/0018 September 2000 | NEW DIRECTOR APPOINTED |
18/09/0018 September 2000 | NEW SECRETARY APPOINTED |
18/09/0018 September 2000 | REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL |
11/09/0011 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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