VOCATIONAL SKILLS SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-25

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/235 July 2023 Registered office address changed from Vss House Unit 18, Beecham Court Smithy Brook Road Wigan WN3 6PR England to 683-693 Wilmslow Road Manchester M20 6RE on 2023-07-05

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of affairs

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Resolutions

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/05/232 May 2023 Termination of appointment of Lisa Juniper as a secretary on 2023-04-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Change of details for Mr Philip Terrance Juniper as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from Vss House Unit 18, Beecham Court Smith Brook Road Wigan WN3 6PR England to Vss House Unit 18, Beecham Court Smithy Brook Road Wigan WN3 6PR on 2021-11-09

View Document

09/11/219 November 2021 Termination of appointment of Kevin Smith as a director on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Termination of appointment of Nigel Hadley as a director on 2021-06-06

View Document

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR NIGEL HADLEY

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR KEVIN SMITH

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM VSS HOUSE 60 BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS LISA JUNIPER

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 139-143 UNION STREET OLDHAM OL1 1TE

View Document

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

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED VOCATIONAL STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/11/17

View Document

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

View Accounts

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 139-143 UNION STREET OLDHAM OL1 1TE ENGLAND

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP TERRENCE JUNIPER / 15/12/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 15/12/2014

View Document

17/03/1517 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 8 WATERSIDE PARK LIVINGSTONE ROAD, HESSLE HULL EAST YORKSHIRE HU13 0EN ENGLAND

View Document

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

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILKINSON

View Document

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

View Accounts

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP TERENCE JUNIPER / 03/02/2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 11 BELLE VUE TERRACE BURY LANCASHIRE BL9 0SY

View Document

29/01/1429 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 3

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR FREDERICK KEITH WILKINSON

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 2

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR KEVIN SMITH

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED KP STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

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

View Accounts

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED KPI STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/02/12

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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