VOCATIONAL SKILLS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-25 |
18/07/2318 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/07/2318 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/07/2318 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/07/2318 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Statement of affairs |
04/07/234 July 2023 | Appointment of a voluntary liquidator |
04/07/234 July 2023 | Resolutions |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-07-31 |
02/05/232 May 2023 | Termination of appointment of Lisa Juniper as a secretary on 2023-04-01 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/03/222 March 2022 | Confirmation statement made on 2021-11-09 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
09/11/219 November 2021 | Change of details for Mr Philip Terrance Juniper as a person with significant control on 2021-11-09 |
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 |
09/11/219 November 2021 | Termination of appointment of Kevin Smith as a director on 2021-11-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/06/2114 June 2021 | Termination of appointment of Nigel Hadley as a director on 2021-06-06 |
15/01/2115 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR NIGEL HADLEY |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR KEVIN SMITH |
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 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/03/1911 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CURREXT FROM 31/03/2018 TO 31/07/2018 |
05/04/185 April 2018 | SECRETARY APPOINTED MRS LISA JUNIPER |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 139-143 UNION STREET OLDHAM OL1 1TE |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | COMPANY NAME CHANGED VOCATIONAL STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/11/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 139-143 UNION STREET OLDHAM OL1 1TE ENGLAND |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP TERRENCE JUNIPER / 15/12/2014 |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 15/12/2014 |
17/03/1517 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
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 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/09/145 September 2014 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILKINSON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP TERENCE JUNIPER / 03/02/2014 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 11 BELLE VUE TERRACE BURY LANCASHIRE BL9 0SY |
29/01/1429 January 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 3 |
29/01/1429 January 2014 | DIRECTOR APPOINTED MR FREDERICK KEITH WILKINSON |
29/01/1429 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
30/08/1330 August 2013 | 30/08/13 STATEMENT OF CAPITAL GBP 2 |
30/08/1330 August 2013 | DIRECTOR APPOINTED MR KEVIN SMITH |
30/08/1330 August 2013 | COMPANY NAME CHANGED KP STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/08/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
21/02/1221 February 2012 | COMPANY NAME CHANGED KPI STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/02/12 |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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