OUTSOURCE VOCATIONAL LEARNING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Lesley Barry as a director on 2024-03-21

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

03/02/233 February 2023 Appointment of Mrs Melissa Frances Joslin as a secretary on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Omolola Adedoyin as a secretary on 2023-01-31

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

22/09/2222 September 2022 Notification of Outsource Education Group Limited as a person with significant control on 2016-04-06

View Document

22/09/2222 September 2022 Cessation of Seetec Business Technology Centre Limited as a person with significant control on 2022-09-22

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HAY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG AITKEN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 5 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MRS LESLEY BARRY

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR JOHN BAUMBACK

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLA HAY

View Document

09/06/169 June 2016 SECRETARY APPOINTED MR JOHN BAUMBACK

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMESON

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN AITKEN / 10/07/2014

View Document

24/03/1424 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM CHURCHWARD HOUSE KEMBLE DRIVE SWINDON WILTSHIRE SN2 2TA UNITED KINGDOM

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLA KAY HAY / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC JAMESON / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA KAY HAY / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN AITKEN / 13/12/2012

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

17/01/1217 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM CHURCHWARD HOUSE KEMBLE DRIVE SWINDON WILTSHIRE SN2 2AT

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 COMPANY BUSINESS 09/07/2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED CRAIG JOHN AITKEN

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM FIRST FLOOR MARKET CENTRE THE SQUARE SWINDON WILTSHIRE SN1 3EB

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED TROY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/07/10

View Document

07/07/107 July 2010 CHANGE OF NAME 07/06/2010

View Document

18/06/1018 June 2010 SECRETARY APPOINTED NICHOLA KAY HAY

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMSHURST

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY KAREN WILMSHURST

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED PAUL DOMINIC JAMESON

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED NICHOLA KAY HAY

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 17A THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/01/1022 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALFRED WILMSHURST / 13/12/2009

View Document

03/04/093 April 2009 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILMSHURST / 13/12/2008

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: TROY HOUSE ASTON ROAD DUCKLINGTON OXFORDSHIRE OX29 7XA

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company