ACROBAT TRAINING & CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/08/1720 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/11/165 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GEORGINA DEMPSEY / 02/10/2011

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM GRANGE FARMHOUSE 2 CHAPEL LANE LITTLE HALE SLEAFORD LINCOLNSHIRE NG34 9BE

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/05/1326 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM THE BARN LODGE FARM HARBY LANE PLUNGAR LEICESTERSHIRE NG13 0JH

View Document

15/06/1015 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM EDWARD JAMES NOTT / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GEORGINA DEMPSEY / 15/06/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DEMPSEY / 24/10/2008

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ADAM NOTT / 24/10/2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 40 GREEN SPRINGS CRONDALL FARNHAM SURREY GU10 5RE

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: FIVE WAYS, 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 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