DEDICATED VMI SYSTEMS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Blake Pieper Dell as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Richard Mark Stansfield as a director on 2024-06-01

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Ellen Patricia Tatterton as a director on 2023-10-01

View Document

06/10/236 October 2023 Appointment of Miss Alexa Jayne Embleton as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Ellen Patricia Tatterton as a secretary on 2023-10-01

View Document

17/04/2317 April 2023 Withdraw the company strike off application

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 CURREXT FROM 20/03/2019 TO 31/03/2019

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM FIRST FLOOR ORGANIA HOUSE BRADFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8NH

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM MELTON ROSS QUARRIES MELTON ROSS QUARRIES BARNETBY NORTH LINCOLNSHIRE DN38 6AE ENGLAND

View Document

12/12/1812 December 2018 ADOPT ARTICLES 30/11/2018

View Document

04/12/184 December 2018 CESSATION OF DAVID JOHN HOLDSWORTH AS A PSC

View Document

04/12/184 December 2018 CESSATION OF ALISON JANE HOLDSWORTH AS A PSC

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINGLETON BIRCH LIMITED

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HOLDSWORTH

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDSWORTH

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR RICHARD MARK STANSFIELD

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MS ELLEN PATRICIA TATTERTON

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR ALISTAIR FORMAN

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MS ELLEN PATRICIA TATTERTON

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

20/03/1820 March 2018 Annual accounts for year ending 20 Mar 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts for year ending 20 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 20 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

20/03/1620 March 2016 Annual accounts for year ending 20 Mar 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 20 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 21/03/2015 TO 20/03/2015

View Document

29/10/1529 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts for year ending 20 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 21 March 2014

View Document

04/11/144 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts for year ending 21 Mar 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 21 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 22/03/2013 TO 21/03/2013

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 2 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

21/03/1321 March 2013 Annual accounts for year ending 21 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 22 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts for year ending 22 Mar 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 22 March 2011

View Document

20/06/1120 June 2011 PREVSHO FROM 23/03/2011 TO 22/03/2011

View Document

20/06/1120 June 2011 PREVEXT FROM 30/09/2010 TO 23/03/2011

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ALISON JANE HOLDSWORTH / 27/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN HOLDSWORTH / 27/09/2010

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 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