VEDERE TRAINING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

16/12/2416 December 2024 Change of details for Miss Gemma Louise Huggett as a person with significant control on 2024-12-16

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/12/2327 December 2023 Registered office address changed from C/O Aspreys Accountants, 1607 Wellington Way, Brooklands Business Park Weybridge KT13 0TT England to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 2023-12-27

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM BEAUFORT CHANCERY 27A HIGH STREET ESHER SURREY KT10 9RL UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HUGGETT / 05/06/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 5B THE QUADRANT COURTYARD QUADRANT WAY WEYBRIDGE SURREY KT13 8DR UNITED KINGDOM

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HUGGETT / 08/03/2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM PINNACLE HOUSE HARTFIELD ROAD LONDON SW19 3SE ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 DIRECTOR APPOINTED MR GARY JACKSON

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/05/146 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 14 BRISSON CLOSE ESHER SURREY KT10 8JZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 COMPANY NAME CHANGED INSPIREME SOLUTIONS LTD CERTIFICATE ISSUED ON 03/03/14

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information