SHEILDS VOCATIONAL TRAINING LIMITED
Status | ACTIVE |
Company No. | 09179887 |
Category | Private Limited Company |
Incorporated | 18 Aug 2014 |
Age | 9 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SHEILDS VOCATIONAL TRAINING LIMITED is an active private limited company with number 09179887. It was incorporated 9 years, 9 months, 22 days ago, on 18 August 2014. The company address is No3 Hewitts Business Park No3 Hewitts Business Park, Grimsby, DN36 4TQ, North Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 08 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Timothy David Watson
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Timothy David Watson
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
Old address: 3 Hewitts Avenue Business Park Humberston Grimsby DN36 4RJ England
Change date: 2022-04-27
New address: No3 Hewitts Business Park Humberston Grimsby North Lincolnshire DN36 4TQ
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-10
New address: 3 Hewitts Avenue Business Park Humberston Grimsby DN36 4RJ
Old address: Svt House 3 Moss Road Acorn Business Park Grimsby North Lincolnshire DN32 0LT England
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy David Watson
Notification date: 2018-02-26
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-26
Psc name: Michael David Watson
Documents
Termination secretary company with name termination date
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-26
Officer name: Cheryl Watson
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-26
Officer name: Mr Timothy David Watson
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Watson
Termination date: 2018-02-26
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael David Watson
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
Old address: 19 Chantry Lane Grimsby DN31 2LP
Change date: 2016-09-09
New address: Svt House 3 Moss Road Acorn Business Park Grimsby North Lincolnshire DN32 0LT
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Certificate change of name company
Date: 18 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed specialist vocational training LTD\certificate issued on 18/09/14
Documents
Change of name notice
Date: 18 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AEROTECH ABRASIVES GROUP LIMITED
FIRST FLOOR, 23,HARROGATE,HG1 5RD
Number: | 09331843 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANNAT PROPERTY HOLDINGS LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 09961209 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXPOINT DIRECT MAE HOUSE MARLBOROUGH BUSINESS CENTRE,LONDON,E18 1AD
Number: | 05617072 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
F J CHARLETON BUILDING CONTRACTORS LTD
7 BALLYMARTIN VILLAGE,COUNTY DOWN,BT34 4AP
Number: | NI057198 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH CLOSE, LEVENS,CUMBRIA,LA8 8QE
Number: | 04598045 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 AMHURST ROAD,PEACEHAVEN,BN10 7AG
Number: | 06738805 |
Status: | ACTIVE |
Category: | Private Limited Company |