EJH TRAINING SERVICES LTD
Status | ACTIVE |
Company No. | 09416227 |
Category | Private Limited Company |
Incorporated | 02 Feb 2015 |
Age | 9 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
EJH TRAINING SERVICES LTD is an active private limited company with number 09416227. It was incorporated 9 years, 4 months ago, on 02 February 2015. The company address is Garage Cottage Garage Cottage, Scarborough, YO13 0JW, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Mrs Emma Jane Hopper
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-25
Psc name: Stephen James Frederick Hopper
Documents
Change to a person with significant control
Date: 16 Feb 2022
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-25
Psc name: Mrs Emma Jane Hopper
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 16 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Mar 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Frederick Hopper
Appointment date: 2017-02-10
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Move registers to sail company with new address
Date: 29 Feb 2016
Category: Address
Type: AD03
New address: 6 Arundel Place Scarborough North Yorkshire YO11 1TX
Documents
Change sail address company with new address
Date: 26 Feb 2016
Category: Address
Type: AD02
New address: 6 Arundel Place Scarborough North Yorkshire YO11 1TX
Documents
Some Companies
6 TILTON COURT 6 TILTON COURT,SHERBORNE,DT9 3NL
Number: | 10103418 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAWSON AUTO DEVELOPMENTS SALES LIMITED
5 BURNERS LANE,MILTON KEYNES,MK11 3HA
Number: | 01586032 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DESTROY-IT DESTRUCTION SERVICES LIMITED
21 TANNERS DRIVE,MILTON KEYNES,MK14 5BU
Number: | 11156582 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TALBOT ROAD,BRISTOL,BS4 2NT
Number: | 10428352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEONARD HOUSE,BROMLEY,BR1 1RJ
Number: | 05417602 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 09115301 |
Status: | ACTIVE |
Category: | Private Limited Company |