EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED
Company number 07853610
- Company Overview for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
- Filing history for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
- People for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
- More for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 30 December 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 30 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 30 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | PSC01 | Notification of Tracey Ann Mosley as a person with significant control on 16 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mrs Tracey Ann Mosley as a director on 16 October 2019 | |
16 Oct 2019 | PSC07 | Cessation of David Ian Peck as a person with significant control on 16 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of David Ian Peck as a director on 16 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
10 Jun 2019 | PSC07 | Cessation of Michael David Jones as a person with significant control on 31 May 2019 | |
10 Jun 2019 | PSC07 | Cessation of Jason Peter Bates as a person with significant control on 31 May 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2017 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF to 4 Siddals Road Derby DE1 2PW on 28 December 2017 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 |