Background WavePink WaveYellow Wave

VET SKILL LTD (03127119)

VET SKILL LTD (03127119) is an active UK company. incorporated on 16 November 1995. with registered office in Huntingdon. The company operates in the Education sector, engaged in other education n.e.c.. VET SKILL LTD has been registered for 30 years.

Company Number
03127119
Status
active
Type
ltd
Incorporated
16 November 1995
Age
30 years
Address
10 Ramsay Court, Huntingdon, PE29 6FY
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET SKILL LTD

VET SKILL LTD is an active company incorporated on 16 November 1995 with the registered office located in Huntingdon. The company operates in the Education sector, specifically engaged in other education n.e.c.. VET SKILL LTD was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03127119

LTD Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

TELESERVE LTD
From: 16 November 1995To: 2 March 2001
Contact
Address

10 Ramsay Court Hinchingbrooke Business Park Huntingdon, PE29 6FY,

Previous Addresses

Headland House Chord Business Park, London Road Godmanchester Huntingdon Cambridgeshire PE29 2BQ
From: 1 April 2014To: 17 April 2023
6 Eaton Court Road Colmworth Business Park Eaton Socon St Neots, Cambridgeshire PE19 8ER
From: 25 February 2013To: 1 April 2014
Headland House Chord Business Park, London Road Godmanchester Huntingdon Cambridgeshire PE29 2BQ United Kingdom
From: 16 August 2011To: 25 February 2013
St George's House George Street Huntingdon Cambridgeshire PE29 3GH United Kingdom
From: 20 September 2010To: 16 August 2011
6 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER
From: 16 November 1995To: 20 September 2010
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Sept 10
Director Left
Aug 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Oct 16
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Joined
Jan 23
Loan Secured
Nov 24
Owner Exit
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
Director Left
Feb 26
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Resolution
11 December 2025
RESOLUTIONSResolutions
Legacy
11 December 2025
ANNOTATIONANNOTATION
Memorandum Articles
10 December 2025
MAMA
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Capital Cancellation Shares
7 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2020
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
10 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 July 2014
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 February 2013
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
12 December 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
2 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
287Change of Registered Office
Legacy
9 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
6 November 2000
287Change of Registered Office
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363b363b
Legacy
28 January 1997
363(287)363(287)
Legacy
28 January 1997
225Change of Accounting Reference Date
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Incorporation Company
16 November 1995
NEWINCIncorporation