VANGUARD INTEGRITY PROFESSIONALS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Change of details for Yvonne Jeanette Shoup as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 124 Finchley Road London NW3 5JS on 2024-09-25

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Cessation of Vanguard Integrity Professionals Nevada as a person with significant control on 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

05/04/235 April 2023 Director's details changed for Yvonne Jeanette Shoup on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Yvonne Jeanette Shoup on 2023-04-05

View Document

05/04/235 April 2023 Notification of Yvonne Jeanette Shoup as a person with significant control on 2022-12-31

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

25/04/2225 April 2022 Cessation of Ronn Bailey as a person with significant control on 2022-03-31

View Document

25/04/2225 April 2022 Notification of Vanguard Integrity Professionals Nevada as a person with significant control on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-15

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 AUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 AUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN RINGELBERG

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM THE STADDLESTONE GRANARY SOUTH WINCHESTER GOLF CLUB ROMSEY ROAD WINCHESTER HAMPSHIRE SO22 5QX

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RINGELBERG / 01/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JEANETTE SHOUP / 01/04/2012

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JEANETTE SHOUP / 01/04/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: ABBEY HOUSE GRENVILLE PLACE BRACKNELL BERKSHIRE RG12 1BP

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0227 November 2002 NC INC ALREADY ADJUSTED 22/10/02

View Document

27/11/0227 November 2002 £ NC 1000/1000000 22/10/02

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: REGUS OFFICE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 4ZZ

View Document

12/07/0212 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 130 SCHOOL ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6RB

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

22/11/0022 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 FIRST GAZETTE

View Document

20/04/9920 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED BLACKLOVE LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

01/04/991 April 1999 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