EDEN TRAINING SOLUTIONS LIMITED: Filings

  • Overview

    Company NameEDEN TRAINING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06705249
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for EDEN TRAINING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    6 pagesRP01CS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Change of details for Innervation Capital Training Limited as a person with significant control on Feb 19, 2026

    2 pagesPSC05

    Registered office address changed from Wallace House 4 Falcoln Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on Feb 19, 2026

    1 pagesAD01

    Termination of appointment of Lorna Newbould as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Douglas Alexander Glenday as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 12, 2025

    2 pagesAP04

    Appointment of Mrs Caroline Ann Cheale as a director on Jun 12, 2025

    2 pagesAP01

    Accounts for a small company made up to Oct 31, 2024

    11 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Director's details changed for Mrs Lorna Newbould on May 02, 2025

    2 pagesCH01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Change of details for Innervation Capital Training Limited as a person with significant control on Dec 16, 2024

    2 pagesPSC05

    Current accounting period extended from Oct 31, 2025 to Nov 30, 2025

    1 pagesAA01

    Registered office address changed from Unit 8, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Wallace House 4 Falcoln Way Welwyn Garden City AL7 1TW on Dec 16, 2024

    1 pagesAD01

    Appointment of Mr Douglas Alexander Glenday as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mr Simon James Little as a director on Dec 11, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 06, 2026Replaced AP01 WAS REPLACED ON 06/03/2026 AS IT WAS NOT PROPERLY DELIVERED

    Termination of appointment of Jonathan Robert O'boyle as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Scott Goddard as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of John David Hirst as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Edward Greenhalgh as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Edward Horton Peter David as a director on Dec 11, 2024

    1 pagesTM01

    Satisfaction of charge 067052490001 in full

    1 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0