Advanced company searchLink opens in new window

EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED

Company number 07853610

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)
09 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 30 December 2022
23 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 30 December 2021
25 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
09 Jul 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 3 May 2020 with updates
21 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
17 Oct 2019 PSC01 Notification of Tracey Ann Mosley as a person with significant control on 16 October 2019
17 Oct 2019 AP01 Appointment of Mrs Tracey Ann Mosley as a director on 16 October 2019
16 Oct 2019 PSC07 Cessation of David Ian Peck as a person with significant control on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of David Ian Peck as a director on 16 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with updates
10 Jun 2019 PSC07 Cessation of Michael David Jones as a person with significant control on 31 May 2019
10 Jun 2019 PSC07 Cessation of Jason Peter Bates as a person with significant control on 31 May 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2017 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF to 4 Siddals Road Derby DE1 2PW on 28 December 2017
28 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off