EDEN TRAINING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Appointment of Mrs Caroline Ann Cheale as a director on 2025-06-12 |
17/06/2517 June 2025 New | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-06-12 |
21/05/2521 May 2025 | Accounts for a small company made up to 2024-10-31 |
07/05/257 May 2025 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
02/05/252 May 2025 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
02/05/252 May 2025 | Director's details changed for Mrs Lorna Newbould on 2025-05-02 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
03/04/253 April 2025 | Change of details for Innervation Capital Training Limited as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of John David Hirst as a director on 2024-12-11 |
16/12/2416 December 2024 | Appointment of Mr Douglas Alexander Glenday as a director on 2024-12-11 |
16/12/2416 December 2024 | Appointment of Mr Simon James Little as a director on 2024-12-11 |
16/12/2416 December 2024 | Termination of appointment of Jonathan Robert O'boyle as a director on 2024-12-11 |
16/12/2416 December 2024 | Termination of appointment of Scott Goddard as a director on 2024-12-11 |
16/12/2416 December 2024 | Termination of appointment of Edward Horton Peter David as a director on 2024-12-11 |
16/12/2416 December 2024 | Termination of appointment of Jeremy Edward Greenhalgh as a director on 2024-12-11 |
16/12/2416 December 2024 | Registered office address changed from Unit 8, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Wallace House 4 Falcoln Way Welwyn Garden City AL7 1TW on 2024-12-16 |
16/12/2416 December 2024 | Current accounting period extended from 2025-10-31 to 2025-11-30 |
12/12/2412 December 2024 | Satisfaction of charge 067052490001 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
08/04/248 April 2024 | Accounts for a small company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/05/2316 May 2023 | Registration of charge 067052490001, created on 2023-05-12 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
03/03/233 March 2023 | Accounts for a small company made up to 2022-10-31 |
23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2008-11-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
11/11/2111 November 2021 | Termination of appointment of Graham Stuart Mark Gaddes as a director on 2021-11-06 |
11/11/2111 November 2021 | Registered office address changed from Bridge House Wheldon Road Castleford WF10 2JD England to Unit 8 Courtyard 13 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 2021-11-11 |
11/11/2111 November 2021 | Registered office address changed from Unit 8 Courtyard 13 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Unit 8, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 2021-11-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Accounts for a small company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
06/03/206 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | REMOVAL OF DIRECTOR 20/09/2017 |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD |
12/04/1712 April 2017 | SECOND FILING OF AP01 FOR KEVIN DYSON |
12/04/1712 April 2017 | SECOND FILING OF AP01 FOR SOTIRIOS THEODOROS FIVOS LYRITZIS |
12/04/1712 April 2017 | SECOND FILING OF AP01 FOR EDWARD HORTON PETER DAVID |
27/03/1727 March 2017 | SECOND FILING OF TM01 FOR REBECCA JANE HOYLE |
23/02/1723 February 2017 | STATEMENT OF COMPANY'S OBJECTS |
11/11/1611 November 2016 | ADOPT ARTICLES 13/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | DIRECTOR APPOINTED MR SOTIRIOS THEODORUS FIVOS LYRITZIS |
26/10/1626 October 2016 | DIRECTOR APPOINTED MR EDWARD HORTON PETER DAVID |
26/10/1626 October 2016 | DIRECTOR APPOINTED MR KEVIN DYSON |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HOYLE |
17/06/1617 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/09/1416 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM EDEN HOUSE UNIT 4A FIELDS END BUSINESS PARK DAVEY ROAD, THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0JF |
23/10/1323 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA NEWBOULD / 01/08/2013 |
27/06/1327 June 2013 | CURREXT FROM 31/08/2013 TO 31/10/2013 |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HOYLE / 10/01/2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
02/11/122 November 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
02/11/122 November 2012 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM UNIT 20 ZENITH PARK NETWORK CENTRE, WHALEY RD BARNSLEY SOUTH YORKSHIRE S75 1HT |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/11/114 November 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HOYLE / 01/09/2010 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA NEWBOULD / 01/09/2010 |
06/01/116 January 2011 | Annual return made up to 23 September 2010 with full list of shareholders |
17/11/1017 November 2010 | PREVSHO FROM 30/11/2010 TO 31/08/2010 |
19/08/1019 August 2010 | CURREXT FROM 31/08/2010 TO 30/11/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/12/097 December 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
21/10/0921 October 2009 | PREVSHO FROM 30/09/2009 TO 31/08/2009 |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
04/11/084 November 2008 | DIRECTOR APPOINTED LORNA NEWBOULD |
04/11/084 November 2008 | DIRECTOR APPOINTED REBECCA JANE HOYLE |
23/09/0823 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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