ADECS TRAINING LIMITED
Status | ACTIVE |
Company No. | 03905006 |
Category | Private Limited Company |
Incorporated | 12 Jan 2000 |
Age | 24 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ADECS TRAINING LIMITED is an active private limited company with number 03905006. It was incorporated 24 years, 3 months, 15 days ago, on 12 January 2000. The company address is Business Innovation Centre Business Innovation Centre, Weston Road Binley Coventry, CV3 2TX, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change to a person with significant control
Date: 06 Dec 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-24
Psc name: Mrs Helen Tracey Brewster
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
New address: Business Innovation Centre Binley Business Park Harry Weston Road Binley Coventry West Midlands CV3 2TX
Change date: 2023-01-25
Old address: Business Innovation Centre Binley Business Park Harry Weston Road Binley Coventry West Midlands CV3 2TX United Kingdom
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Tracey Brewster
Change date: 2021-08-12
Documents
Change person director company with change date
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-12
Officer name: Mrs Helen Tracey Brewster
Documents
Change person secretary company with change date
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Louise Chaplin
Change date: 2021-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: Business Innovation Centre Binley Business Park Harry Weston Road Binley Coventry West Midlands
Change date: 2021-08-12
New address: Business Innovation Centre Binley Business Park Harry Weston Road Binley Coventry West Midlands CV3 2TX
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Louise Chaplin
Change date: 2019-07-08
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Louise Chaplin
Appointment date: 2017-03-01
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fred Noble
Termination date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Move registers to registered office company
Date: 14 Jan 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Move registers to sail company
Date: 25 Jan 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Fred Noble
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Helen Brewster
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Brewster
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fred Noble
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / helen brewster / 16/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / fred noble / 16/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ruth knowles
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Legacy
Date: 01 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2000
Category: Address
Type: 287
Description: Registered office changed on 30/05/00 from: barclays venture centre sir william lyons road,universit y of warwick science park coventry,west midlands CV4 7EZ
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
30-34 NEW BRIDGE STREET,LONDON,EC4V 6BJ
Number: | 09401872 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEP III ILP (SCOTLAND) LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC310689 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 BAGLEYS LANE,LONDON,SW6 2FW
Number: | 07517572 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE FLEETS FLEET LANE,SKIPTON,BD23 6NA
Number: | 11253509 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE, 30,WOKING,GU21 7SA
Number: | 09614317 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW
Number: | 08228829 |
Status: | ACTIVE |
Category: | Private Limited Company |