VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Michael Clayton as a director on 2024-12-09

View Document

20/10/2420 October 2024 Appointment of Mr Antony Clive Parsell as a director on 2024-10-18

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Michael Joseph Morris as a director on 2023-01-15

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GRICE

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PROCESS AWARDS HOLDINGS COMPANY LIMITED

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANN RANDALL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM BROOKE HOUSE 24 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH MORRIS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MICHAEL CLAYTON

View Document

19/08/1919 August 2019 CESSATION OF PETER GRICE AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER GRICE

View Document

19/08/1919 August 2019 CESSATION OF ANN JUNE RANDALL AS A PSC

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM UNIT 1 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GRICE / 25/01/2019

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW GRICE / 25/01/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW GRICE / 25/01/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GRICE / 25/01/2019

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN JUNE RANDALL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN JUNE RANDALL / 01/01/2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM BROOK HOUSE 24 DAM STREET LICHFIELD STAFFS WS136AA

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

02/01/072 January 2007 COMPANY NAME CHANGED DEANSUMMER LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 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