E-LEARNING TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

14/04/2014 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ISAAC DAVID AGNEW / 14/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

13/08/1913 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ISAAC DAVID AGNEW / 16/10/2018

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 ARTICLES OF ASSOCIATION

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 ADOPT ARTICLES 21/12/2015

View Document

15/09/1515 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/05/157 May 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 551-555 LISBURN ROAD BELFAST BT9 7GQ NORTHERN IRELAND

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 45 DERAMORE PARK BELFAST BT9 5JX UNITED KINGDOM

View Document

28/07/1428 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED WINDVESTMENTS (NO.2) LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

09/09/139 September 2013 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