Advanced company searchLink opens in new window

APPRENTICESHIP LEARNING SOLUTIONS LIMITED

Company number 04217753

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
24 Dec 2023 AA Accounts for a small company made up to 31 July 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 July 2022
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
09 Feb 2022 AA Full accounts made up to 31 July 2021
01 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
23 Oct 2020 AA Full accounts made up to 31 July 2020
27 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
27 Nov 2019 AA Full accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
30 Oct 2018 AA Full accounts made up to 31 July 2018
22 Jun 2018 AD02 Register inspection address has been changed from Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL United Kingdom to Cardiff and Vale College Dumballs Road City Centre Campus Cardiff CF10 5FE
18 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
18 Jun 2018 AD04 Register(s) moved to registered office address Ocean Park House East Tyndall Street Cardiff CF24 5ET
20 Apr 2018 MR01 Registration of charge 042177530005, created on 20 April 2018
12 Apr 2018 CH01 Director's details changed for Mrs Helena Beverly Williams on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Mrs Sarah Rhiannon John on 12 April 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
28 Mar 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 July 2018
24 Jan 2018 AP01 Appointment of Miss Louise Ann Williams as a director on 17 January 2018
24 Jan 2018 AP01 Appointment of Mr Richard Mark Spear as a director on 17 January 2018
24 Jan 2018 AP01 Appointment of Mr Richard Pugsley as a director on 17 January 2018
24 Jan 2018 AD01 Registered office address changed from , Somerton House, Hazell Drive, Newport, NP10 8FY to Ocean Park House East Tyndall Street Cardiff CF24 5ET on 24 January 2018