ELITE ACADEMY OF SECURITY TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/10/2310 October 2023 | Director's details changed for Mr Robert Mark Betts on 2023-10-10 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-06-30 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
24/10/2224 October 2022 | Registered office address changed from Woolgate Court Woolgate Court Norwich NR2 4AP England to 7 7 Woolgate Court Norwich Norfolk NR2 4AP on 2022-10-24 |
24/10/2224 October 2022 | Registered office address changed from 7 7 Woolgate Court Norwich Norfolk NR2 4AP England to 7 Woolgate Court Norwich Norfolk NR2 4AP on 2022-10-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Registered office address changed from 5 Woolgate Court St. Benedicts Street Norwich NR2 4AP England to 7 st. Benedicts Street Norwich NR2 4AP on 2021-12-13 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
20/10/2120 October 2021 | Notification of John Allton Jones as a person with significant control on 2021-08-01 |
20/10/2120 October 2021 | Change of details for Mr Robert Mark Betts as a person with significant control on 2021-08-01 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
18/10/1818 October 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 1110 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/12/1614 December 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL READER |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE SHERRATT |
04/06/164 June 2016 | REGISTERED OFFICE CHANGED ON 04/06/2016 FROM 90 ST. FAITHS LANE GROUND FLOOR NORWICH NR1 1NE |
04/06/164 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
04/06/164 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK BETTS / 03/06/2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
15/06/1515 June 2015 | DIRECTOR APPOINTED MR LEE SHERRATT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 28 April 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM C/O GROUND FLOOR HOLLAND COURT THE CLOSE NORWICH NR1 4DY UNITED KINGDOM |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 12 THE COTTAGE DRIVE NORWICH NORFOLK NR7 0JB UNITED KINGDOM |
12/06/1212 June 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/04/1130 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
27/04/1027 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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