- Company Overview for ELIESHA TRAINING LIMITED (04161029)
- Filing history for ELIESHA TRAINING LIMITED (04161029)
- People for ELIESHA TRAINING LIMITED (04161029)
- Charges for ELIESHA TRAINING LIMITED (04161029)
- More for ELIESHA TRAINING LIMITED (04161029)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2019 | AD01 | Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YB on 8 June 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from Churchill House Churchill Way Cardiff CF10 2HH to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 27 June 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Apr 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mrs Ann Cottman on 6 October 2016 | |
13 May 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
03 Jan 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
24 Dec 2013 | AA | Accounts for a small company made up to 30 September 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
21 Feb 2013 | AD02 | Register inspection address has been changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD England | |
11 Dec 2012 | AA | Accounts for a small company made up to 30 September 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mrs Julie Flanagan on 1 February 2012 | |
21 Feb 2012 | CH03 | Secretary's details changed for Mrs Julie Flanagan on 1 February 2012 | |
12 Dec 2011 | AA | Accounts for a small company made up to 30 September 2011 | |
28 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
25 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders |