EDEN TRAINING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mrs Caroline Ann Cheale as a director on 2025-06-12

View Document

17/06/2517 June 2025 NewAppointment of Oakwood Corporate Secretary Limited as a secretary on 2025-06-12

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-10-31

View Document

07/05/257 May 2025 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

02/05/252 May 2025 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

02/05/252 May 2025 Director's details changed for Mrs Lorna Newbould on 2025-05-02

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

03/04/253 April 2025 Change of details for Innervation Capital Training Limited as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of John David Hirst as a director on 2024-12-11

View Document

16/12/2416 December 2024 Appointment of Mr Douglas Alexander Glenday as a director on 2024-12-11

View Document

16/12/2416 December 2024 Appointment of Mr Simon James Little as a director on 2024-12-11

View Document

16/12/2416 December 2024 Termination of appointment of Jonathan Robert O'boyle as a director on 2024-12-11

View Document

16/12/2416 December 2024 Termination of appointment of Scott Goddard as a director on 2024-12-11

View Document

16/12/2416 December 2024 Termination of appointment of Edward Horton Peter David as a director on 2024-12-11

View Document

16/12/2416 December 2024 Termination of appointment of Jeremy Edward Greenhalgh as a director on 2024-12-11

View Document

16/12/2416 December 2024 Registered office address changed from Unit 8, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Wallace House 4 Falcoln Way Welwyn Garden City AL7 1TW on 2024-12-16

View Document

16/12/2416 December 2024 Current accounting period extended from 2025-10-31 to 2025-11-30

View Document

12/12/2412 December 2024 Satisfaction of charge 067052490001 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/05/2316 May 2023 Registration of charge 067052490001, created on 2023-05-12

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-10-31

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2008-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Graham Stuart Mark Gaddes as a director on 2021-11-06

View Document

11/11/2111 November 2021 Registered office address changed from Bridge House Wheldon Road Castleford WF10 2JD England to Unit 8 Courtyard 13 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Unit 8 Courtyard 13 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Unit 8, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 2021-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 REMOVAL OF DIRECTOR 20/09/2017

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD

View Document

12/04/1712 April 2017 SECOND FILING OF AP01 FOR KEVIN DYSON

View Document

12/04/1712 April 2017 SECOND FILING OF AP01 FOR SOTIRIOS THEODOROS FIVOS LYRITZIS

View Document

12/04/1712 April 2017 SECOND FILING OF AP01 FOR EDWARD HORTON PETER DAVID

View Document

27/03/1727 March 2017 SECOND FILING OF TM01 FOR REBECCA JANE HOYLE

View Document

23/02/1723 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1611 November 2016 ADOPT ARTICLES 13/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 DIRECTOR APPOINTED MR SOTIRIOS THEODORUS FIVOS LYRITZIS

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR EDWARD HORTON PETER DAVID

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR KEVIN DYSON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOYLE

View Document

17/06/1617 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM EDEN HOUSE UNIT 4A FIELDS END BUSINESS PARK DAVEY ROAD, THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0JF

View Document

23/10/1323 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORNA NEWBOULD / 01/08/2013

View Document

27/06/1327 June 2013 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HOYLE / 10/01/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM UNIT 20 ZENITH PARK NETWORK CENTRE, WHALEY RD BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HOYLE / 01/09/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORNA NEWBOULD / 01/09/2010

View Document

06/01/116 January 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 PREVSHO FROM 30/11/2010 TO 31/08/2010

View Document

19/08/1019 August 2010 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/12/097 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/11/084 November 2008 DIRECTOR APPOINTED LORNA NEWBOULD

View Document

04/11/084 November 2008 DIRECTOR APPOINTED REBECCA JANE HOYLE

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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