About

Registered Number: 04999649
Date of Incorporation: 18/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Suite B Cobdown House London Road, Ditton, Aylesford, Kent, ME20 6DQ

 

Having been setup in 2003, V S Training Ltd has its registered office in Aylesford in Kent, it's status at Companies House is "Active". Wilson, Maureen Rose, Carers International Llp, Byard, Lesley Ann Elizabeth are listed as directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Maureen Rose 13 February 2020 - 1
CARERS INTERNATIONAL LLP 02 March 2012 - 1
BYARD, Lesley Ann Elizabeth 18 December 2003 03 July 2007 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
AA - Annual Accounts 25 February 2020
PSC01 - N/A 17 February 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 April 2019
CH02 - Change of particulars for corporate director 23 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 February 2018
PSC01 - N/A 09 January 2018
PSC01 - N/A 05 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 07 October 2015
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 September 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 26 September 2012
AP02 - Appointment of corporate director 02 March 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 02 July 2009
CERTNM - Change of name certificate 16 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 14 January 2008
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.