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)
17 Mar 2020 TM01 Termination of appointment of Anthony Graham Hill as a director on 28 January 2020
17 Mar 2020 TM01 Termination of appointment of Andrew Paul Gibb as a director on 28 January 2020
05 Mar 2020 AA Accounts for a small company made up to 31 July 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
07 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/11/2018
15 Aug 2019 TM01 Termination of appointment of Jon-Paul Richard Rimington as a director on 5 August 2019
07 Jun 2019 CH01 Director's details changed for Mr Robert Edward Turner on 20 May 2019
06 Jun 2019 AP01 Appointment of Mr Andrew Paul Gibb as a director on 3 June 2019
06 Jun 2019 AP01 Appointment of Mr Anthony Graham Hill as a director on 20 May 2019
06 Jun 2019 AP01 Appointment of Mr Tiimothy Bahram Neville Farazmand as a director on 1 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
21 Nov 2018 CS01 13/11/18 Statement of Capital gbp 101517
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/10/2019.
02 Oct 2018 SH08 Change of share class name or designation
01 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 MR04 Satisfaction of charge 093101200002 in full
20 Sep 2018 PSC02 Notification of Project Dahl Bidco Limited as a person with significant control on 17 September 2018
20 Sep 2018 PSC07 Cessation of Robert Edward Turner as a person with significant control on 17 September 2018
18 Sep 2018 MR01 Registration of charge 093101200003, created on 17 September 2018
18 May 2018 AP01 Appointment of Mr Jon-Paul Richard Rimington as a director on 1 May 2018
15 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
27 Jul 2017 MR01 Registration of charge 093101200002, created on 27 July 2017
09 Feb 2017 AD01 Registered office address changed from Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ to Central House Central Park New Lane Leeds LS11 5EB on 9 February 2017
22 Nov 2016 AA Total exemption full accounts made up to 31 July 2016
21 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates