VSC LTD.
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Termination of appointment of Suzanne Hayto as a director on 2023-10-01 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
11/10/2311 October 2023 | Registered office address changed from Village Stores Tilton on the Hill Leicestershire LE7 9LF to 17 Midland Court Oakham LE15 6RA on 2023-10-11 |
11/10/2311 October 2023 | Appointment of Mr Nicholas Robert Viney as a director on 2023-10-01 |
11/10/2311 October 2023 | Appointment of Millennium Telecom Limited as a director on 2023-10-01 |
11/10/2311 October 2023 | Cessation of Suzanne Hayto as a person with significant control on 2023-10-01 |
11/10/2311 October 2023 | Notification of Nicholas Viney as a person with significant control on 2023-10-01 |
11/10/2311 October 2023 | Termination of appointment of Gertruida Magdalena De Wet as a secretary on 2023-10-01 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-07-31 |
20/02/2320 February 2023 | Notification of Suzanne Hayto as a person with significant control on 2023-02-20 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
20/02/2320 February 2023 | Cessation of Gareth Adrian Hayto as a person with significant control on 2023-02-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
15/02/2115 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
06/02/206 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
25/03/1925 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
26/03/1826 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/07/1610 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
14/02/1614 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
12/07/1512 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
05/07/145 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/07/135 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
07/07/127 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/07/114 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/08/1011 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/07/095 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | WAIVER OF NOTICE AGM 16/03/07 |
04/04/074 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0727 March 2007 | COMPANY NAME CHANGED VILLAGE STORE COMPUTERS LTD CERTIFICATE ISSUED ON 27/03/07 |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
04/07/064 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | DIRECTOR RESIGNED |
03/07/063 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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