Advanced company searchLink opens in new window

DIRECT ACTION TRAINING LTD.

Company number 06297702

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
08 Feb 2024 TM01 Termination of appointment of Adam James Ward as a director on 6 February 2024
02 Feb 2024 AA Micro company accounts made up to 31 August 2023
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Jun 2022 PSC07 Cessation of Dale Kerruish as a person with significant control on 17 July 2020
29 Jun 2022 AD01 Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 29 June 2022
26 May 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 AA Micro company accounts made up to 31 August 2020
29 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
20 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
24 Jul 2020 PSC01 Notification of Claire Robertson as a person with significant control on 5 April 2020
24 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
20 Jul 2020 TM01 Termination of appointment of Paul Shaw as a director on 17 June 2020
20 Jul 2020 TM02 Termination of appointment of Paul Shaw as a secretary on 17 July 2020
20 Jul 2020 TM01 Termination of appointment of Dale Kerruish as a director on 17 July 2020
01 May 2020 AP01 Appointment of Mrs Claire Michelle Batty Robertson as a director on 18 April 2020
01 May 2020 AP01 Appointment of Mr Adam James Ward as a director on 18 April 2020
30 Apr 2020 AD01 Registered office address changed from 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG to 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 30 April 2020
07 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
18 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates