VILLAGE SOFTWARE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
10/01/2510 January 2025 | Change of details for Mr Jonathan Francis Shaw Read as a person with significant control on 2016-04-06 |
09/01/259 January 2025 | Change of details for Mrs Rachel Elizabeth Shaw Read as a person with significant control on 2016-04-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Cessation of Ian Paul Bufton as a person with significant control on 2022-06-28 |
27/01/2327 January 2023 | Change of details for Mr Jonathan Francis Shaw Read as a person with significant control on 2022-06-28 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BUFTON / 21/02/2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM A33 SAUNDERS HOUSE COMMERCE WAY LIVERPOOL L8 7BA |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MACASKILL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS SHAW READ / 01/01/2012 |
08/03/128 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH SHAW READ / 01/01/2012 |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BUFTON / 01/10/2011 |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH SHAW READ / 01/01/2012 |
08/03/128 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MACASKILL / 01/01/2012 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM UNIT C4 PARLIAMENT BUSINESS PARK COMMERCE WAY LIVERPOOL L8 7BA |
15/03/1115 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MACASKILL / 20/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BUFTON / 20/02/2010 |
02/03/102 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH SHAW READ / 20/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS SHAW READ / 20/02/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BUFTON / 21/03/2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
03/01/063 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/03/0424 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
19/07/0219 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/03/028 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0121 November 2001 | COMPANY NAME CHANGED GROVES TRADING LIMITED CERTIFICATE ISSUED ON 21/11/01 |
28/08/0128 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
14/02/0114 February 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | FULL ACCOUNTS MADE UP TO 31/01/00 |
10/03/0010 March 2000 | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
15/11/9915 November 1999 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99 |
16/02/9916 February 1999 | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
20/02/9820 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VILLAGE SOFTWARE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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