Advanced company searchLink opens in new window

ANGLO TRAINING SERVICES LIMITED

Company number 07215525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 DS01 Application to strike the company off the register
11 Feb 2022 CS01 Confirmation statement made on 7 April 2021 with no updates
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 AD01 Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
11 Apr 2018 CH01 Director's details changed for Mrs Lynda Kent on 6 December 2017
11 Apr 2018 CH01 Director's details changed for Mr Dylan Kent on 6 December 2017
11 Apr 2018 AD01 Registered office address changed from Greystone House Fen Lane Dunston Lincoln Lincolnshire LN4 2HB England to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 11 April 2018
09 Apr 2018 PSC04 Change of details for Mrs Lynda Kent as a person with significant control on 6 December 2017
09 Apr 2018 CH03 Secretary's details changed for Mr Dylan Kent on 6 December 2017
07 Feb 2018 AD01 Registered office address changed from 8 Riverside Road Lutterworth Leicestershire LE17 4BP England to Greystone House Fen Lane Dunston Lincoln Lincolnshire LN4 2HB on 7 February 2018
01 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016