Advanced company searchLink opens in new window

ELITE TRAINING HOLDING COMPANY LIMITED

Company number 09939318

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)
13 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2023 DS01 Application to strike the company off the register
19 May 2023 AD01 Registered office address changed from G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to Unit 8 Nelson Park Network Centre Colbourne Avenue Cramlington NE23 1WD on 19 May 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
06 Apr 2022 PSC04 Change of details for Mrs Lee-Anne Warwick as a person with significant control on 10 February 2022
03 Mar 2022 PSC01 Notification of Lee-Anne Warwick as a person with significant control on 30 March 2020
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Aug 2021 PSC04 Change of details for Mrs Jan Alexander as a person with significant control on 6 April 2016
11 Aug 2021 PSC01 Notification of Jan Alexander as a person with significant control on 6 April 2016
11 Aug 2021 TM01 Termination of appointment of Jan Alexander as a director on 11 August 2021
11 Aug 2021 PSC07 Cessation of Jan Alexander as a person with significant control on 11 August 2021
20 May 2021 AD01 Registered office address changed from G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 20 May 2021
20 May 2021 AD01 Registered office address changed from 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL England to G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 20 May 2021
16 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 TM01 Termination of appointment of Lee-Anne Warwick as a director on 27 April 2020
30 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
24 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CH01 Director's details changed for Mrs Jan Alexander on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mrs Lee-Anne Warwick on 16 January 2019