BRADFORD VCS ALLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Beverley Ann Fearnley as a director on 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Termination of appointment of Kerrie-Lee Barr as a secretary on 2024-10-28

View Document

02/07/242 July 2024 Appointment of Mrs Lyn Patricia Sowray as a director on 2024-05-30

View Document

02/07/242 July 2024 Appointment of Mr Matthew Stephen Chandler as a director on 2024-05-30

View Document

02/07/242 July 2024 Appointment of Mr Mohammed Akhlak Rauf as a director on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Termination of appointment of Christine Helen Whiley as a director on 2024-02-28

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Termination of appointment of Muhammad Zia-Ur-Rahman as a director on 2023-07-25

View Document

27/04/2327 April 2023 Termination of appointment of Nasim Akhtar Qureshi as a director on 2023-04-26

View Document

01/03/231 March 2023 Appointment of Mrs Beverley Ann Fearnley as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Pamela Margaret Essler as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Mohammed Zafran Liaqat as a director on 2023-03-01

View Document

24/02/2324 February 2023 Registered office address changed from 82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU United Kingdom to Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from Perkin House Longlands Road Bradford BD1 2LU England to 82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU on 2023-02-24

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CROSS / 19/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA HELEN SPEIGHT / 19/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR WILLIAM MANLEY GRAHAM

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM CENTRE FOR ENTERPRISE 114-116 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7JF ENGLAND

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR MUHAMMAD ZIA-UR-RAHMAN

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/11/182 November 2018 CURREXT FROM 31/03/2018 TO 31/03/2019

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR NASIM AKHTAR QURESHI

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MS CHRISTINE HELEN WHILEY

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR JONATHAN ROYLE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR YASMIN KHAN

View Document

29/03/1829 March 2018 CURRSHO FROM 28/02/2019 TO 31/03/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL HEARD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CHANGE PERSON AS SECRETARY

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER ANN WHITE / 31/01/2018

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MS YASMIN AKHTAR KHAN

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR NEAL MARTIN HEARD

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILFORD

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED VICTORIA SUZANNE BEERE

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JAVED KHAN

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM CNET CENTRE FOR ENTERPRISE MANNINGHAM LANE BRADFORD W YORKSHIRE BD8 7JF ENGLAND

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITE

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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