VOCATION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2520 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

28/12/2428 December 2024 Resolutions

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

23/05/2423 May 2024 Cessation of Richard Allen Stenson as a person with significant control on 2023-10-05

View Document

05/03/245 March 2024 Appointment of Mr John Brooks as a director on 2024-02-21

View Document

05/03/245 March 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

05/03/245 March 2024 Termination of appointment of Jaclyn Birch as a director on 2024-02-29

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Confirmation statement made on 2023-09-28 with updates

View Document

19/12/2319 December 2023 Appointment of Mr Vincent Lawson as a director on 2023-12-01

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Particulars of variation of rights attached to shares

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

05/10/235 October 2023 Termination of appointment of Richard Allen Stenson as a director on 2023-09-15

View Document

02/05/232 May 2023 Appointment of Mrs Jill Williams as a director on 2023-04-25

View Document

02/05/232 May 2023 Termination of appointment of Christopher Boyes as a director on 2023-04-25

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Registered office address changed from Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England to Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2022-12-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Sub-division of shares on 2021-12-16

View Document

20/12/2120 December 2021 Change of details for Mr Richard Allen Stenson as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Change of details for Mr John Maxwell Hickling as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mrs Jaclyn Birch as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Christopher Boyes as a director on 2021-12-16

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Ms Gail Mentier Lumsden as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr John Maxwell Hickling as a director on 2021-12-16

View Document

20/12/2120 December 2021 Notification of John Maxwell Hickling as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Notification of Bgf Investment Management Limited as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 104000230001, created on 2021-12-16

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2016-12-05

View Document

22/11/2122 November 2021 Certificate of change of name

View Document

19/11/2119 November 2021 Registered office address changed from Rose Cottage 72 Warley Town Lane Warley West Yorkshire HX2 7SA England to Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2021-11-19

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM HOLDERNESS FARM CRAGG VALE HEBDEN BRIDGE WEST YORKSHIRE HX7 5RX ENGLAND

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALLEN STENSON / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN STENSON / 12/06/2018

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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