EXPONENTIAL TRAINING & ASSESSMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-10

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-06-10

View Document

10/06/2410 June 2024 Annual accounts for year ending 10 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM THE BANK 22 WOOD STREET EARL SHILTON LEICESTERSHIRE LE9 7NF

View Document

16/04/1816 April 2018 SAIL ADDRESS CHANGED FROM: 1 WILLOW PARK UPTON LANE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

12/04/1712 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES REG PSC

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, RUGBY HOUSE HINCKLEY ROAD, SAPCOTE, LEICESTER, LE9 4FS, ENGLAND

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE MOORE / 08/04/2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, THE BANK 22 WOOD STREET, EARL SHILTON, LEICESTERSHIRE, LE9 7NF

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM, RUGBY HOUSE, HINCKLEY ROAD, SAPCOTE LEICESTER, LEICESTERSHIRE, LE9 4FS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 5 STATION ROAD, HINCKLEY, LEICESTERSHIRE, LE10 1AW

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 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