High Wych
Sawbridgeworth
Hertfordshire
CM21 0HN
Secretary Name | Aimee Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
Secretary Name | Paul David Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Mabeys Walk High Wych Hertfordshire CM21 0HN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 01279 726096 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£414 |
Cash | £82 |
Current Liabilities | £2,899 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
5 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 November 2018 | Registered office address changed from 21 Mabeys Walk High Wych Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 21 November 2018 (1 page) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
13 November 2015 | Company name changed vocational solutions LIMITED\certificate issued on 13/11/15
|
13 November 2015 | Company name changed vocational solutions LIMITED\certificate issued on 13/11/15
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 August 2012 | Secretary's details changed for Aimee Sykes on 8 August 2012 (1 page) |
9 August 2012 | Secretary's details changed for Aimee Sykes on 8 August 2012 (1 page) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Secretary's details changed for Aimee Sykes on 8 August 2012 (1 page) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Vicki Margaret Sykes on 25 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Vicki Margaret Sykes on 25 July 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
25 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 September 2007 | Return made up to 25/07/07; no change of members (6 pages) |
3 September 2007 | Return made up to 25/07/07; no change of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
5 August 2005 | Return made up to 25/07/05; full list of members
|
5 August 2005 | Return made up to 25/07/05; full list of members
|
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
13 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 January 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
28 January 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
25 July 2001 | Incorporation (16 pages) |
25 July 2001 | Incorporation (16 pages) |