(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th May 2022. New Address: 3 Hewitts Avenue Business Park Humberston Grimsby Lincolnshire DN364TQ. Previous address: 3 Hewitts Avenue Business Park Humberston Grimsby DN36 4RJ England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Aug 2021. New Address: 3 Hewitts Avenue Business Park Humberston Grimsby DN36 4RJ. Previous address: Svt House 3 Moss Road Acorn Business Park Grimsby North Lincolnshire DN32 0LT England
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Nov 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 22nd Nov 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jan 2010 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 9th Sep 2016. New Address: Svt House 3 Moss Road Acorn Business Park Grimsby North Lincolnshire DN32 0LT. Previous address: 19 Chantry Lane Grimsby South Humberside DN31 2LP
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Thu, 10th Sep 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 30th, September 2015
| resolution
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 3rd Sep 2015 - 976.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Sat, 30th May 2015 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AP01) On Tue, 30th Dec 2014 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Aug 2014 - the day director's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 1000.00 GBP
filed on: 15th, December 2014
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, September 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sheilds vocational training LIMITEDcertificate issued on 18/09/14
filed on: 18th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 18th Sep 2014
filed on: 18th, September 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 18th, September 2014
| change of name
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 26th Aug 2014 - 900.00 GBP
filed on: 15th, September 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 28th Aug 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 900.00 GBP
capital
|
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 28th Jun 2014 new director was appointed.
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 28th Aug 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Thu, 4th Apr 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 28th Aug 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 27th Jul 2012 - the day director's appointment was terminated
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 28th Aug 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Tue, 1st Feb 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Feb 2011 - the day director's appointment was terminated
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Aug 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 28th Aug 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Jun 2010 new director was appointed.
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Jan 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Jan 2010 - the day director's appointment was terminated
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed business vocational training LIMITEDcertificate issued on 03/11/09
filed on: 3rd, November 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 3rd Nov 2009
filed on: 3rd, November 2009
| resolution
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 15th Sep 2009 with shareholders record
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 3rd Dec 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from 24 priory tec park saxon way hessle west yorkshire HU13 9PB
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(11 pages)
|