ALL VSAT SOLUTIONS LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Statement of affairs

View Document

18/02/2518 February 2025 Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR United Kingdom to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of a voluntary liquidator

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-03-31

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/11/1915 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED ANDREW LEEMING

View Document

04/07/124 July 2012 COMPANY NAME CHANGED KEXOR LIMITED CERTIFICATE ISSUED ON 04/07/12

View Document

04/07/124 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information