ARTEMIS TRAINING AND DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Particulars of variation of rights attached to shares

View Document

27/10/2227 October 2022 Change of share class name or designation

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Second filing of Confirmation Statement dated 2022-04-11

View Document

11/04/2211 April 2022 11/04/22 Statement of Capital gbp 2

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

10/12/2010 December 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/12/2010 December 2020 SECRETARY'S CHANGE OF PARTICULARS / DR DEBORAH ANN TAYLOR / 09/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ANN TAYLOR / 09/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MARK ANTHONY TAYLOR / 09/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 11 WELLINGTON ROAD MORETON-IN-MARSH GL56 0HZ ENGLAND

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 09/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

26/04/1926 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 4A STRATFORD ROAD MORETON-IN-MARSH GLOUCESTERSHIRE GL56 9NQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 11/04/2015

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 10/04/2015

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM UNIT 4A STRATFORD ROAD MORETON-IN-MARSH GLOUCESTERSHIRE GL56 9NQ ENGLAND

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 11 WELLINGTON ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 0HZ

View Document

23/05/1523 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 01/07/13 STATEMENT OF CAPITAL GBP 2

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1424 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 DIRECTOR APPOINTED ANTHONY JOHN PROSSER

View Document

28/05/1328 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/121 May 2012 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

01/05/121 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 1 WELLINGTON ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 0HZ UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MARK ANTHONY TAYLOR

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 11 WELLINGTON ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 0HZ UNITED KINGDOM

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DR DEBORAH ANN TAYLOR

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

14/12/1114 December 2011 SECRETARY APPOINTED DR DEBORAH ANN TAYLOR

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

11/04/1111 April 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