ALBION TRAINING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06381671 |
Category | Private Limited Company |
Incorporated | 26 Sep 2007 |
Age | 16 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ALBION TRAINING SERVICES LIMITED is an active private limited company with number 06381671. It was incorporated 16 years, 8 months, 5 days ago, on 26 September 2007. The company address is 6-8 Botanic Road, Southport, PR9 7NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Cessation of a person with significant control
Date: 17 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Dawes
Cessation date: 2020-09-02
Documents
Notification of a person with significant control
Date: 17 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-02
Psc name: Lee Craig Deakin
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Craig Deakin
Appointment date: 2020-09-02
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dawes
Termination date: 2020-09-02
Documents
Termination secretary company with name termination date
Date: 17 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-02
Officer name: Ruth Dawes
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Old address: 85 Sutton Oak Road Sutton Coldfield West Midlands B73 6TG
New address: 6-8 Botanic Road Southport PR9 7NG
Change date: 2020-09-17
Documents
Accounts with accounts type dormant
Date: 18 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 20 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 03 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type dormant
Date: 13 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Richard Dawes
Documents
Accounts with accounts type dormant
Date: 15 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BROOK HOUSE 86 BROOK STREET,DUNDEE,DD5 1DQ
Number: | SC601557 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARRIS ACCOUNTANCY SERVICES LTD COBALT SQUARE,BIRMINGHAM,B16 8QG
Number: | 10996624 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA
Number: | 03316126 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FLORAL COURT,ASHTEAD,KT21 2JL
Number: | 02570132 |
Status: | ACTIVE |
Category: | Private Limited Company |
321 SPRINGHILL PARKWAY,GLASGOW,G69 6GA
Number: | SC621773 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/2 187 D KNIGHTSWOOD ROAD,GLASGOW,G13 2EX
Number: | SC568854 |
Status: | ACTIVE |
Category: | Private Limited Company |