ACCESS DRIVER TRAINING LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Cessation of Christopher Paul Jones as a person with significant control on 2022-11-07

View Document

29/11/2229 November 2022 Cessation of Adam David Webb as a person with significant control on 2022-11-07

View Document

19/11/2219 November 2022 Notification of Claire Strudwick as a person with significant control on 2022-11-07

View Document

26/10/2226 October 2022 Second filing for the appointment of Miss Claire Strudwick as a director

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WEBB

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MS CLAIRE STRUDWICK

View Document

05/12/195 December 2019 Appointment of Ms Claire Strudwick as a director on 2019-12-05

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM MAIN STREET WEST ASHBY HORNCASTLE LN9 5PT ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNALLY

View Document

04/01/194 January 2019 CESSATION OF MICHAEL ALAN MCNALLY AS A PSC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL JONES / 06/06/2018

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN MCNALLY

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MICHAEL ALAN MCNALLY

View Document

06/06/186 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 1

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ADAM DAVID WEBB

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID WEBB

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRIS PAUL JONES / 06/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PAUL JONES / 06/07/2017

View Document

29/06/1729 June 2017 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