ARION TRAINING & DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-24 with updates |
| 06/03/246 March 2024 | Statement of capital following an allotment of shares on 2023-03-15 |
| 03/01/243 January 2024 | Registered office address changed from Salus House Salus House Valley Gate Sleaford Lincolnshire NG34 8YY England to Salus House Valley Gate Sleaford NG34 8YY on 2024-01-03 |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 24/02/2324 February 2023 | Satisfaction of charge 057212050004 in full |
| 20/01/2320 January 2023 | Appointment of Mrs Kelly Davies as a director on 2023-01-20 |
| 20/01/2320 January 2023 | Appointment of Mr Daniel Alan Pryor as a director on 2023-01-20 |
| 20/01/2320 January 2023 | Appointment of Miss Jade Marie Welch as a director on 2023-01-20 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Registered office address changed from 10 the Point, Lions Way Sleaford Lincolnshire NG34 8GG to Salus House Salus House Valley Gate Sleaford Lincolnshire NG34 8YY on 2022-10-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/12/2121 December 2021 | Cessation of Russell Pryor as a person with significant control on 2016-04-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 11/11/1911 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057212050005 |
| 19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 29/10/1829 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057212050004 |
| 23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL PRYOR |
| 25/09/1725 September 2017 | 06/04/16 STATEMENT OF CAPITAL GBP 1002 |
| 25/09/1725 September 2017 | 30/03/16 STATEMENT OF CAPITAL GBP 1001 |
| 19/09/1719 September 2017 | 30/03/16 STATEMENT OF CAPITAL GBP 1001 |
| 06/04/176 April 2017 | 30/03/16 STATEMENT OF CAPITAL GBP 1100 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/03/1521 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057212050003 |
| 09/10/149 October 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/03/1315 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PRYOR / 15/03/2010 |
| 15/03/1015 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM HOTCHKIN HOUSE 23 EASTGATE HECKINGTON SLEAFORD NG34 9RB |
| 28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MAIDMENT |
| 03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 23 EASTGATE HECKINGTON SLEAFORD NG34 9RB |
| 03/03/083 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
| 29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAIDMENT / 29/02/2008 |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/01/0815 January 2008 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
| 19/03/0719 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 16/03/0716 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 24/02/0624 February 2006 | 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