ART VPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-06-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

04/12/234 December 2023 Registered office address changed from Grange Farmhouse Station Road Launton Bicester Oxfordshire OX26 5DX England to 1 Kiln Farm Barns Lower Road Blackthorn Bicester Oxfordshire OX25 1TG on 2023-12-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2022-06-14 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to Grange Farmhouse Station Road Launton Bicester Oxfordshire OX26 5DX on 2023-01-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2020-06-30

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADRAIG PETER HARRINGTON

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR COLUMB HARRINGTON

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS VAUGHAN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WYLIE

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARSHALL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM WYLIE

View Document

04/04/174 April 2017 SECRETARY APPOINTED MR COLUMB HARRINGTON

View Document

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARSHALL / 01/05/2016

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLUMB HARRINGTON

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 91 UNIT 91 ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN COX

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR MARTIN ROBERT COX

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWSON

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS METCALFE

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS WYLIE / 14/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS VAUGHAN / 01/06/2011

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES METCALFE

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARSHALL / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLUMB HARRINGTON / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM LAWSON / 13/06/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BADDELEY

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 GBP NC 31382/60222 12/08/2008

View Document

05/04/095 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/095 April 2009 NC INC ALREADY ADJUSTED 12/08/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED KATHERINE MARSHALL

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

24/10/0824 October 2008 SECRETARY APPOINTED GRAHAM THOMAS WYLIE

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM KETT HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JY

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN TYLER

View Document

14/08/0814 August 2008 AUDITOR'S RESIGNATION

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MICHAEL WILLIAM LAWSON

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 £ NC 14091/31382 20/02/07

View Document

25/09/0725 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0725 September 2007 NC INC ALREADY ADJUSTED 20/02/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

22/09/0622 September 2006 £ NC 6090/14091 01/09/

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

10/02/0510 February 2005 FILE ALLOT FORMS 31/01/05

View Document

28/01/0528 January 2005 ARTICLES OF ASSOCIATION

View Document

13/01/0513 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 25/11/04

View Document

13/01/0513 January 2005 CONSOLIDATION 25/11/04

View Document

13/01/0513 January 2005 £ NC 4271/6090 25/11/0

View Document

06/01/056 January 2005 CONSO 25/11/04

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/06/04; CHANGE OF MEMBERS; AMEND

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; CHANGE OF MEMBERS

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

21/05/0421 May 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 AMENDING 123 06/01/04

View Document

10/03/0410 March 2004 AMENDING RES 06/01/04

View Document

24/01/0424 January 2004 NC INC ALREADY ADJUSTED 06/01/04

View Document

24/01/0424 January 2004 £ NC 480/14000 06/01/

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 £ NC 460/480 01/10/02

View Document

15/08/0215 August 2002 AMENDING 882 ISS 17/07/02

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 17/07/02

View Document

06/08/026 August 2002 S-DIV 17/07/02

View Document

31/07/0231 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED LEGISLATOR 1584 LIMITED CERTIFICATE ISSUED ON 26/06/02

View Document

14/06/0214 June 2002 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