ACCESS TRAINING (EAST MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Cessation of Ceri Lee Theobald as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Notification of Tim John Mulvenna as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Ceri Lee Theobald as a director on 2024-07-31

View Document

02/08/242 August 2024 Appointment of Mr Tim John Mulvenna as a director on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Notification of Paul Simon Moat as a person with significant control on 2018-07-23

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Notification of Nicola Helen Winn as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Cessation of Gary Scruby as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Ms Nicola Helen Winn as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Gary Paul Scruby as a director on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR LINDSEY WILLIAMS

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI LEE THEOBALD

View Document

27/01/2127 January 2021 CESSATION OF LINDSEY CLAIRE WILLIAMS AS A PSC

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR CERI LEE THEOBALD

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR WILLIAM ELLIS NIXON

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ELLIS NIXON

View Document

02/11/202 November 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 ADOPT ARTICLES 04/02/2014

View Document

02/11/202 November 2020 ALTER ARTICLES 15/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINA HEMBURY

View Document

29/08/1829 August 2018 CESSATION OF MICHAEL JOHN ANDREWS AS A PSC

View Document

29/08/1829 August 2018 CESSATION OF KELLY BALL AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR PAUL SIMON MOAT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON MOAT / 23/07/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS CORRINA HEMBURY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY BALL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

09/03/189 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY BALL

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MS KELLY BALL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CORRINA HEMBURY

View Document

10/02/1710 February 2017 31/07/16 UNAUDITED ABRIDGED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED CORRINA HEMBURY

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MS HELEN MARIE SCURR

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR GARY SCRUBY

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN GIBSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREWS / 11/03/2014

View Document

17/03/1417 March 2014 CHANGE PERSON AS DIRECTOR

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY CLAIRE WILLIAMS / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY CLAIRE WILLIAMS / 11/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD TAYLOR / 17/03/2014

View Document

17/03/1417 March 2014 CHANGE PERSON AS DIRECTOR

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY CLAIRE WILLIAMS / 11/03/2014

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR MICHAEL ANDREWS

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR GERALD TAYLOR

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MS LINDSEY CLAIRE WILLIAMS

View Document

13/03/1413 March 2014 CHANGE PERSON AS DIRECTOR

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN COHEN

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN GIBSON / 27/02/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS HILL / 27/02/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY WOOD / 27/02/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COHEN / 27/02/2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COHEN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROY HILL

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN COHEN / 27/02/2014

View Document

07/03/147 March 2014 ADOPT ARTICLES 04/02/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 GBP IC 50000/49500 23/04/08 GBP SR 500@1=500

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA HOLT

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NC INC ALREADY ADJUSTED 10/08/05

View Document

15/09/0515 September 2005 £ NC 5000/100000 10/08

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 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