Advanced company searchLink opens in new window

VARSITY TRAINING LIMITED

Company number 09508899

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)
13 Dec 2024 AD01 Registered office address changed from The Yellow House, Knowledge Gateway University of Essex Nesfield Road Colchester CO4 3ZL England to Pure Offices Pure Offices Pastures Avenue Weston-Super-Mare BS22 7SB on 13 December 2024
30 Sep 2024 AD01 Registered office address changed from Unit 1, Block a Nesfield Road Colchester CO4 3ZL England to The Yellow House, Knowledge Gateway University of Essex Nesfield Road Colchester CO4 3ZL on 30 September 2024
30 Sep 2024 AD01 Registered office address changed from 103 Whitehall Road Colchester CO2 8HA England to Unit 1, Block a Nesfield Road Colchester CO4 3ZL on 30 September 2024
05 Jun 2024 AP01 Appointment of Mr Graham Leslie Keene as a director on 31 May 2024
05 Jun 2024 AP01 Appointment of Mr David James Hunt Maytham as a director on 31 May 2024
05 Jun 2024 TM01 Termination of appointment of Derek Wraight as a director on 31 May 2024
05 Jun 2024 TM01 Termination of appointment of Carol Angela Wraight as a director on 31 May 2024
05 Jun 2024 AD01 Registered office address changed from C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to 103 Whitehall Road Colchester CO2 8HA on 5 June 2024
05 Jun 2024 PSC02 Notification of Education Training Group Limited as a person with significant control on 31 May 2024
05 Jun 2024 PSC07 Cessation of Derek Wraight as a person with significant control on 31 May 2024
05 Jun 2024 PSC07 Cessation of Carol Angela Wraight as a person with significant control on 31 May 2024
05 Jun 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
16 May 2024 AA Micro company accounts made up to 31 August 2023
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
15 May 2023 AA Micro company accounts made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
18 Feb 2022 PSC04 Change of details for Mrs Carol Angela Wraight as a person with significant control on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Derek Wraight on 18 February 2022
18 Feb 2022 PSC04 Change of details for Mr Derek Wraight as a person with significant control on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mrs Carol Angela Wraight on 18 February 2022
18 Feb 2022 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 18 February 2022
28 May 2021 AA Micro company accounts made up to 31 August 2020