- Company Overview for THE ATS TRAINING ACADEMY LTD (13228431)
- Filing history for THE ATS TRAINING ACADEMY LTD (13228431)
- People for THE ATS TRAINING ACADEMY LTD (13228431)
- More for THE ATS TRAINING ACADEMY LTD (13228431)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Nov 2023 | CERTNM |
Company name changed ats telecoms training LTD\certificate issued on 09/11/23
|
|
05 Sep 2023 | CH01 | Director's details changed for Mr Allan Smith on 5 September 2023 | |
05 Sep 2023 | CH01 | Director's details changed for Mr Jason Mark Nash on 5 September 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Jul 2023 | PSC07 | Cessation of Allan Smith as a person with significant control on 30 June 2023 | |
06 Jul 2023 | PSC07 | Cessation of Jason Mark Nash as a person with significant control on 30 June 2023 | |
06 Jul 2023 | PSC02 | Notification of Ats Group Holdings Ltd as a person with significant control on 30 June 2023 | |
06 Jul 2023 | AA01 | Previous accounting period extended from 27 February 2023 to 30 June 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from Unit 1B, Staceys Industrial Park Whitehouse Farm Silchester Road Tadley Hampshire RG26 3PX United Kingdom to Unit 1B, Stacey Industrial Park, Whitehouse Farm Silchester Road Tadley Hampshire RG26 3PX on 6 July 2023 | |
06 Jul 2023 | PSC04 | Change of details for Mr Allan Hibbs as a person with significant control on 30 June 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mr Allan Hibbs on 30 June 2023 | |
06 Jul 2023 | PSC07 | Cessation of Andrew Swales as a person with significant control on 30 June 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Andrew Swales as a director on 30 June 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Unit 1B, Whitehouse Farm Silchester Road Tadley RG26 3PX England to Unit 1B, Staceys Industrial Park Whitehouse Farm Silchester Road Tadley Hampshire RG26 3PX on 9 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS United Kingdom to Unit 1B, Whitehouse Farm Silchester Road Tadley RG26 3PX on 8 March 2023 | |
02 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
24 Feb 2023 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
28 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-26
|