Company NameAccountancy Training Solutions Limited
DirectorAmanda Jane Milburn
Company StatusActive
Company Number07174682
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Previous NameAccountancy Solutions (Wirral) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Amanda Jane Milburn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hamilton Square
Birkenhead
CH41 5AT
Wales
Director NameMiss Dianne Margaret Malone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lyndale Avenue
Eastham
CH62 8DG
Wales

Location

Registered Address61 Hamilton Square
Birkenhead
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dianne Whittle
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,035
Cash£7,025
Current Liabilities£5,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Notification of Amanda Jane Milburn as a person with significant control on 1 July 2020 (2 pages)
15 April 2021Notification of Amanda Jane Milburn as a person with significant control on 1 July 2020 (2 pages)
13 April 2021Cessation of Dianne Magaret Malone as a person with significant control on 1 July 2020 (1 page)
13 April 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
13 July 2020Termination of appointment of Dianne Margaret Malone as a director on 13 July 2020 (1 page)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
14 March 2019Appointment of Mrs Amanda Jane Milburn as a director on 1 March 2019 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 December 2017Change of details for Miss Dianne Magaret Whittle as a person with significant control on 28 October 2017 (2 pages)
14 December 2017Director's details changed for Miss Dianne Margaret Whittle on 14 December 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Registered office address changed from 60 Hamilton Square Birkenhead Merseyside CH41 5AT to 61 Hamilton Square Birkenhead CH41 5AT on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 60 Hamilton Square Birkenhead Merseyside CH41 5AT to 61 Hamilton Square Birkenhead CH41 5AT on 6 October 2016 (1 page)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
15 February 2015Registered office address changed from The Old School House 188 Liscard Road Wallasey Merseyside CH44 5TN to 60 Hamilton Square Birkenhead Merseyside CH41 5AT on 15 February 2015 (1 page)
15 February 2015Registered office address changed from The Old School House 188 Liscard Road Wallasey Merseyside CH44 5TN to 60 Hamilton Square Birkenhead Merseyside CH41 5AT on 15 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Change of name notice (2 pages)
26 September 2013Change of name notice (2 pages)
26 September 2013Company name changed accountancy solutions (wirral) LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-21
(2 pages)
26 September 2013Company name changed accountancy solutions (wirral) LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-21
(2 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Registered office address changed from 59 Lyndale Avenue Eastham CH62 8DG England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 59 Lyndale Avenue Eastham CH62 8DG England on 19 July 2011 (1 page)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2010Incorporation (22 pages)
2 March 2010Incorporation (22 pages)