Advanced company searchLink opens in new window

ESTIO TRAINING LIMITED

Company number 09310120

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)
21 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 101,517
27 Apr 2016 MR01 Registration of charge 093101200001, created on 25 April 2016
17 Feb 2016 TM01 Termination of appointment of Rosemarie Bellwood as a director on 16 February 2016
14 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
16 Oct 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 15/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
16 Oct 2015 TM01 Termination of appointment of Leslie William Lawson as a director on 12 October 2015
16 Oct 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 15/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
04 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Aug 2015 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ on 17 August 2015
07 Aug 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 July 2015
01 Jul 2015 AP01 Appointment of Mrs Rosemarie Bellwood as a director on 1 July 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 100,000
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 10,000
18 Dec 2014 TM01 Termination of appointment of Paula Jane Smith as a director on 2 December 2014
18 Dec 2014 AP01 Appointment of Mr Leslie William Lawson as a director on 2 December 2014
18 Dec 2014 AP01 Appointment of Mr Lee Michael Meadows as a director on 2 December 2014
18 Dec 2014 AP01 Appointment of Mr Robert Edward Turner as a director on 2 December 2014
15 Dec 2014 AD01 Registered office address changed from 20 Stalbridge Drive Runcorn Cheshire WA7 1LY United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 15 December 2014
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-13
  • GBP 1