VILLAGE SOFTWARE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/01/2510 January 2025 Change of details for Mr Jonathan Francis Shaw Read as a person with significant control on 2016-04-06

View Document

09/01/259 January 2025 Change of details for Mrs Rachel Elizabeth Shaw Read as a person with significant control on 2016-04-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Cessation of Ian Paul Bufton as a person with significant control on 2022-06-28

View Document

27/01/2327 January 2023 Change of details for Mr Jonathan Francis Shaw Read as a person with significant control on 2022-06-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BUFTON / 21/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM A33 SAUNDERS HOUSE COMMERCE WAY LIVERPOOL L8 7BA

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACASKILL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS SHAW READ / 01/01/2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH SHAW READ / 01/01/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BUFTON / 01/10/2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH SHAW READ / 01/01/2012

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MACASKILL / 01/01/2012

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM UNIT C4 PARLIAMENT BUSINESS PARK COMMERCE WAY LIVERPOOL L8 7BA

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MACASKILL / 20/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BUFTON / 20/02/2010

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH SHAW READ / 20/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS SHAW READ / 20/02/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BUFTON / 21/03/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED GROVES TRADING LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/11/9915 November 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 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