VULCAN SOFTWORKS LTD

Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Registered office address changed from 60 Brook Drive Stevenage SG2 8TP England to 4 Highfield Harlow CM18 6HE on 2025-04-09

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Registered office address changed from 1 Mulberry House 1 Park Place Stevenage SG1 1BF England to 60 Brook Drive Stevenage SG2 8TP on 2024-07-02

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Machine Works House Flat 68 9 Pressing Lane Hayes UB3 1FE England to 1 Mulberry House 1 Park Place Stevenage SG1 1BF on 2023-01-04

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Registered office address changed from 208 Barnfield House 1 Salford Approach Salford Lancashire M3 7BX United Kingdom to 6 Lawford House Leacroft Staines-upon-Thames TW18 4DE on 2021-07-27

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

04/02/214 February 2021 COMPANY NAME CHANGED SPORTBLEND LIMITED CERTIFICATE ISSUED ON 04/02/21

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAAN MORIMOR ENGELBRECHT / 12/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / ADRIAAN MORIMOR ENGELBRECHT / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED ADRIAAN MORIMOR ENGELBRECHT

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, SECRETARY SDG SECRETARIES LIMITED

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR SDG REGISTRARS LIMITED

View Document

12/01/2112 January 2021 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAAN MORIMOR ENGELBRECHT

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / SDG SECRETARIES LIMITED / 06/04/2016

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / SDG SECRETARIES LIMITED / 27/02/2017

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SDG SECRETARIES LIMITED / 24/02/2017

View Document

28/02/1728 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 24/02/2017

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 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