Advanced company searchLink opens in new window

ARISE TRAINING CIC

Company number 12318134

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)
28 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
14 Nov 2024 AD01 Registered office address changed from St Chad's Vicarage Manlove Street Wolverhampton WV3 0HG England to 41 Inglewood Court Inglewood Ave, Bradmore Wolverhampton West Midlands WV3 7BS on 14 November 2024
03 Sep 2024 AA Micro company accounts made up to 30 November 2023
01 Feb 2024 TM01 Termination of appointment of Daniel Pickin as a director on 22 January 2024
01 Feb 2024 TM01 Termination of appointment of Alan John Grainger as a director on 22 January 2024
01 Feb 2024 TM02 Termination of appointment of Danielle Mary Mckee as a secretary on 22 January 2024
17 Jan 2024 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from 71 Tempest Street Wolverhampton WV2 1AA England to St Chad's Vicarage Manlove Street Wolverhampton WV3 0HG on 28 February 2023
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
14 Jan 2021 PSC01 Notification of Kingsley Mckee as a person with significant control on 30 November 2019
03 Jan 2021 AP01 Appointment of Mr Daniel Pickin as a director on 7 September 2020
03 Jan 2021 AP01 Appointment of Mr Kingsley Simon Mckee as a director on 30 July 2020
29 Dec 2020 AP01 Appointment of Mr Curtis Miles Shelton as a director on 7 July 2020
23 Dec 2020 AP03 Appointment of Miss Danielle Mary Mckee as a secretary on 30 July 2020
23 Dec 2020 AP01 Appointment of Mr Alan John Grainger as a director on 7 September 2020
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
18 Nov 2020 AD01 Registered office address changed from 81 Tempest Street Wolverhampton WV2 1AA United Kingdom to 71 Tempest Street Wolverhampton WV2 1AA on 18 November 2020
18 Nov 2019 CICINC Incorporation of a Community Interest Company