VOLUNTEERS FOR EDUCATIONAL SUPPORT AND LEARNING (VESL)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LIVINGSTONE / 01/07/2018

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/08/163 August 2016 ADOPT ARTICLES 05/07/2016

View Document

03/08/163 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 24/09/15 NO MEMBER LIST

View Document

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

View Accounts

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O VESL OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 24/09/14 NO MEMBER LIST

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR THOMAS JOHN HARRISON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLARA HEBBLETHWAITE

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS HARRISON

View Document

21/10/1321 October 2013 24/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN HARRISON / 03/02/2013

View Document

14/08/1314 August 2013 ADOPT ARTICLES 10/06/2013

View Document

09/07/139 July 2013 COMPANY NAME CHANGED VOLUNTEERS FOR EDUCATIONAL SUPPORT AND LEARNING (VESL) LTD CERTIFICATE ISSUED ON 09/07/13

View Document

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

View Accounts

25/09/1225 September 2012 24/09/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ELIZABETH WATT / 24/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JONATHAN HAYES / 24/09/2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LIVINGSTONE / 24/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA EMILY TAYLOR HEBBLETHWAITE / 24/09/2012

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MR IAN LIVINGSTONE

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O TOM HARRISON UNIT 25 CALICO LANE FURNESS VALE HIGH PEAK DERBYSHIRE SK23 7SW ENGLAND

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O VESL OFFICE 8 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF UNITED KINGDOM

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 17 SILK HILL BUXWORTH HIGH PEAK DERBYSHIRE SK23 7TA

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 29/08/11 NO MEMBER LIST

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA EMILY TAYLOR HEBBLETHWAITE / 26/08/2010

View Document

02/09/102 September 2010 29/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ELIZABETH WATT / 26/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONATHAN HAYES / 26/08/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 29/08/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HARRISON / 09/09/2008

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 29/08/08

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MRS CLARA EMILY TAYLOR HEBBLETHWAITE

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MISS ANNA ELIZABETH WATT

View Document

25/06/0825 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR GAIL CRAIG

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM FLAT 3 46 KEPPEL ROAD CHOLTON MANCHESTER M21 0BW

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 29/08/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 68 DERINTON ROAD LONDON GREATER LONDON SW17 8JB

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 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


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