CORNERSTONE TRAINING AND SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Registered office address changed from Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England to 2nd Floor, 122 2nd Floor, 122 Colmore Row Birmingham B3 3BD on 2023-12-22

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Termination of appointment of Martin James Stuart Cockburn as a director on 2023-11-16

View Document

29/11/2329 November 2023 Termination of appointment of Ayyab Cockburn as a director on 2023-11-16

View Document

29/11/2329 November 2023 Appointment of Mr Darren Hart as a director on 2023-11-16

View Document

22/11/2322 November 2023 Registration of charge 093164230005, created on 2023-11-16

View Document

22/11/2322 November 2023 Registration of charge 093164230006, created on 2023-11-16

View Document

16/11/2316 November 2023 Second filing of Confirmation Statement dated 2019-11-18

View Document

16/11/2316 November 2023 Second filing of Confirmation Statement dated 2022-11-18

View Document

14/11/2314 November 2023 Cessation of Antser Holdings Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Notification of Antser Group Limited as a person with significant control on 2023-11-14

View Document

13/11/2313 November 2023 Satisfaction of charge 093164230004 in full

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

15/09/2215 September 2022 Registration of charge 093164230004, created on 2022-09-14

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED AYYAB COCKBURN

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093164230003

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093164230002

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN KEENAN

View Document

28/09/2028 September 2020 CESSATION OF HELEN LUCY KEENAN AS A PSC

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / ANTSER HOLDINGS LIMITED / 02/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BYRNE

View Document

25/11/1925 November 2019 Confirmation statement made on 2019-11-18 with updates

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

18/09/1918 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

30/08/1930 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 1500

View Document

27/08/1927 August 2019 SECOND FILED SH01 - 15/05/19 STATEMENT OF CAPITAL GBP 1200.00

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN LUCY KEENAN / 19/07/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTSER HOLDINGS LIMITED

View Document

12/08/1912 August 2019 CESSATION OF ANTSER TECH SOLUTIONS LIMITED AS A PSC

View Document

29/07/1929 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

29/07/1929 July 2019 15/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN LUCY KEENAN / 19/07/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR. MARTIN JAMES STUART COCKBURN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR. LAURENCE MICHAEL BYRNE

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR. RICHARD ANDREW DOONER

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTSER TECH SOLUTIONS LIMITED

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093164230001

View Document

24/05/1924 May 2019 ADOPT ARTICLES 18/04/2019

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

04/12/184 December 2018 CESSATION OF CLARE SUARES AS A PSC

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN LUCY KEENAN / 19/10/2018

View Document

08/11/188 November 2018 ADOPT ARTICLES 18/10/2018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093164230001

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 TERMINATE DIR APPOINTMENT

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE SUARES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

20/07/1720 July 2017 ADOPT ARTICLES 20/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR APPOINTED HELEN KEENAN

View Document

22/03/1622 March 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE COTTAGE KNOWL HILL COMMON KNOWL HILL READING RG10 9YD UNITED KINGDOM

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY SARAH SUGDEN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN KEENAN

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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