ATH TRAINING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Change of details for Mr Adam Thomas Holmes as a person with significant control on 2024-04-10

View Document

22/04/2422 April 2024 Change of details for Mrs Melanie Holmes as a person with significant control on 2024-04-10

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from 2a the Westside Centre London Road Stanway Colchester CO3 8PH England to 6a Moat Farm Business Centre ,Turkey Cock Lane Stanway Colchester CO3 8nd on 2024-01-29

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Notification of Melanie Holmes as a person with significant control on 2023-11-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM SUITE 3, 572 IPSWICH ROAD COLCHESTER CO4 9HB ENGLAND

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052404910001

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/09/1916 September 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS HOLMES / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS HOLMES / 18/03/2019

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

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

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED MRS MELANIE HOLMES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED PROMED TRAINING LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF STEVEN BROWNE AS A PSC

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM THOMAS HOLMES

View Document

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR ADAM THOMAS HOLMES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWNE

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BROWNE / 06/04/2017

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/10/125 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/112 February 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 20 ST ANDREWS GARDENS COLCHESTER ESSEX CO4 3EH UNITED KINGDOM

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BROWNE / 01/07/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM UNIT B6 THE SEEDBED & BUS. CTR WYNCOLLS ROAD SEVERALLS BUSINESS PARK COLCHESTER CO4 9HT

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR STEVE BROWNE

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH SLEIGHTHOLM

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH SLEIGHTHOLM

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH SLEIGHTHOLM

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: UNIT B6, THE SEEDBED CENTRE WYNCOLLS ROAD SEVERALLS IND PARK COLCHESTER ESSEX CO4 9HT

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNIT E2 THE SEEDBED CENTRE SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9HT

View Document

20/07/0620 July 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 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