VETERANS SKILLS ACADEMY CIC

Company Documents

DateDescription
08/06/258 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2518 March 2025 Director's details changed for Mr Iain Kay on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr Philip Peter Reynolds as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from Unit 15, I E S Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DS England to C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Philip Peter Reynolds on 2025-03-18

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Change of details for Mr Philip Peter Reynolds as a person with significant control on 2024-06-27

View Document

02/09/242 September 2024 Director's details changed for Mr Philip Peter Reynolds on 2024-06-27

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Termination of appointment of James Edward David Bell as a director on 2024-01-31

View Document

01/11/231 November 2023 Termination of appointment of Stephen Jordan as a director on 2023-10-09

View Document

01/11/231 November 2023 Appointment of Mr Iain Kay as a director on 2023-10-09

View Document

07/08/237 August 2023 Registered office address changed from 22B Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DS England to Unit 15, I E S Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DS on 2023-08-07

View Document

24/07/2324 July 2023 Termination of appointment of Colin Soulsby as a director on 2023-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Appointment of Mr James Edward David Bell as a director on 2022-12-09

View Document

05/12/225 December 2022 Termination of appointment of Sharon Nicholson as a secretary on 2022-12-01

View Document

05/12/225 December 2022 Termination of appointment of Sharon Nicholson as a director on 2022-12-01

View Document

09/11/229 November 2022 Appointment of Mr Stephen Jordan as a director on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from Unit 2 I E S Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DS England to 22B Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DS on 2022-11-09

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

28/06/2128 June 2021 Incorporation of a Community Interest Company

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