VENUS TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
06/06/176 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1726 May 2017 APPLICATION FOR STRIKING-OFF

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
UNIT 94 CITY BUSINESS PARK
SOMERSET PLACE
PLYMOUTH
DEVON
PL3 4BB

View Document

20/01/1620 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EMMA BRIGHTMAN / 13/01/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EMMA BRIGHTMAN / 13/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH LANCASTER

View Document

15/02/1315 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 180

View Document

15/02/1315 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 180

View Document

15/02/1315 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 180

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 38 BRETONSIDE PLYMOUTH PL4 0AU UNITED KINGDOM

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE EMMA KELLAS / 15/11/2012

View Document

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O C/O TAXASSIST ACCOUNTANTS UNIT 102D, CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM

View Document

15/02/1215 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PATRICIA LANCASTER / 11/01/2010

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM UNIT 118 CITY BUSINESS PARK SOMERSET PLACE STOKE PLYMOUTH DEVON PL3 4BB

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PATRICIA LANCASTER / 25/06/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LANCASTER / 11/01/2009

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM FRANCIS CLARK GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 01/03/06

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH PL4 6HA

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 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