ACADEMY FOR CERTIFICATION & TRAINING LIMITED

9 The Apex Derriford Business Park 9 The Apex Derriford Business Park, Plymouth, PL6 5FL, England
StatusACTIVE
Company No.05858207
CategoryPrivate Limited Company
Incorporated26 Jun 2006
Age17 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

ACADEMY FOR CERTIFICATION & TRAINING LIMITED is an active private limited company with number 05858207. It was incorporated 17 years, 10 months, 28 days ago, on 26 June 2006. The company address is 9 The Apex Derriford Business Park 9 The Apex Derriford Business Park, Plymouth, PL6 5FL, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-03

Psc name: Mrs Lorena Cerbone

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Cerbone

Change date: 2023-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-03

New address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL

Old address: 114 Teversham Drift Cambridge CB1 3JY England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 04 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorena Cerbone

Notification date: 2023-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 04 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-04

Psc name: Samson Dufegha

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mrs Sarah Cerbone

Documents

View document PDF

Resolution

Date: 04 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 04 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-04

Officer name: Samson John Dufegha

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samson Dufegha

Change date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorena Cerbone

Cessation date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Samson Dufegha

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mrs Lorena Cerbone

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Samson John Dufegha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 114 Teversham Drift Cambridge CB1 3JY

Old address: 27 Bateson Road Cambridge CB4 3HF

Change date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samson John Dufegha

Change date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Samson John Dufegha

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2014

Action Date: 05 May 2014

Category: Address

Type: AD01

Old address: 2 Herbert Twinn Court Cambridge CB5 8QZ

Change date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samson John Dufegha

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne oxley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 26 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUS TALES LIMITED

RASIKLAL KOTECHA,CAMBRIDGE,CB2 9NH

Number:07023205
Status:ACTIVE
Category:Private Limited Company

DEFIANT SPORTS C.I.C.

32 KINGSTON ROAD,EASTBOURNE,BN22 9JB

Number:10826628
Status:ACTIVE
Category:Community Interest Company

EDMONDSON BUILDING CONTRACTORS LTD

27A GREEN LANE,NORTHWOOD,HA6 2PX

Number:11905493
Status:ACTIVE
Category:Private Limited Company

NIGEL BASTABLE LIMITED

MANCHESTER HOUSE,STALBRIDGE,DT10 2LL

Number:09455193
Status:ACTIVE
Category:Private Limited Company

RED ROSE SALADS LIMITED

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:02410974
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS LAWN CARE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08912434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source