VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED
Company number 05883029
- Company Overview for VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED (05883029)
- Filing history for VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED (05883029)
- People for VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED (05883029)
- More for VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED (05883029)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | TM01 | Termination of appointment of Michael Clayton as a director on 9 December 2024 | |
20 Oct 2024 | AP01 | Appointment of Mr Antony Clive Parsell as a director on 18 October 2024 | |
29 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
23 Jan 2023 | TM01 | Termination of appointment of Michael Joseph Morris as a director on 15 January 2023 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Ann June Randall as a director on 16 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Peter Andrew Grice as a director on 16 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Michael Joseph Morris as a director on 16 August 2019 | |
19 Aug 2019 | TM02 | Termination of appointment of Peter Andrew Grice as a secretary on 16 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Michael Clayton as a director on 16 August 2019 | |
19 Aug 2019 | PSC02 | Notification of The Process Awards Holdings Company Limited as a person with significant control on 16 August 2019 | |
19 Aug 2019 | PSC07 | Cessation of Ann June Randall as a person with significant control on 16 August 2019 | |
19 Aug 2019 | PSC07 | Cessation of Peter Grice as a person with significant control on 16 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW England to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 19 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 19 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates |