VADERSTAD LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a medium company made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Michael James Wilson Alsop on 2023-11-05

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Michael James Wilson Alsop on 2023-11-05

View Document

08/01/248 January 2024 Secretary's details changed for Mr Michael Alsop on 2023-11-05

View Document

02/01/242 January 2024 Full accounts made up to 2023-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

02/12/222 December 2022 Full accounts made up to 2022-09-30

View Document

09/02/229 February 2022 Appointment of Mr Michael Alsop as a secretary on 2022-01-01

View Document

09/02/229 February 2022 Termination of appointment of Elaine Prince as a secretary on 2021-12-31

View Document

26/11/2126 November 2021 Full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA STARK / 01/12/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA STARK / 02/01/2012

View Document

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WILSON ALSOP / 12/11/2012

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA STARK / 30/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WILSON ALSOP / 30/11/2009

View Document

03/12/093 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTER STARK / 30/11/2009

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 18/12/98

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/03/992 March 1999 £ NC 100000/300000 18/12/98

View Document

02/03/992 March 1999 NC INC ALREADY ADJUSTED 18/12/98

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 £ NC 10000/100000 16/10/98

View Document

22/10/9822 October 1998 NC INC ALREADY ADJUSTED 16/10/98

View Document

22/10/9822 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: UNITS 5 NORTH ANSTON BUSINESS CENTRE HOUGHTON ROAD NORTH ANSTON SHEFFIELD S31 7JJ

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 AUDITOR'S RESIGNATION

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: LIVERPOOL VICTORIA HOUSE 91/99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OPP

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 £ NC 1000/10000 11/01/

View Document

13/02/9313 February 1993 NC INC ALREADY ADJUSTED 11/01/93

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

13/02/9313 February 1993 ADOPT MEM AND ARTS 11/01/93

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED MILEDIRECT FINANCIAL LIMITED CERTIFICATE ISSUED ON 19/01/93

View Document

27/11/9227 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company