V S CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Previous accounting period extended from 2024-08-27 to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-08-27

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-08-28

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

31/08/2031 August 2020 CURRSHO FROM 31/08/2019 TO 30/08/2019

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

20/05/2020 May 2020 PREVEXT FROM 25/08/2019 TO 31/08/2019

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN PETER JOHN STEWARD / 07/10/2019

View Document

06/02/206 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD VALOREM COMPANY SECRETARIAL LIMITED / 07/10/2019

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ELIZABETH STEWARD / 07/10/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER JOHN STEWARD / 07/10/2019

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/08/18

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

05/08/195 August 2019 PREVSHO FROM 26/08/2018 TO 25/08/2018

View Document

22/05/1922 May 2019 PREVSHO FROM 27/08/2018 TO 26/08/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/17

View Document

25/08/1825 August 2018 Annual accounts for year ending 25 Aug 2018

View Accounts

28/07/1828 July 2018 PREVSHO FROM 28/08/2017 TO 27/08/2017

View Document

20/05/1820 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ELIZABETH STEWARD

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PETER JOHN STEWARD

View Document

27/08/1727 August 2017 Annual accounts for year ending 27 Aug 2017

View Accounts

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/16

View Document

20/05/1720 May 2017 PREVSHO FROM 31/08/2016 TO 29/08/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060782540001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/03/1426 March 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM GREENFIELD FARM 23 WEST STREET HIBALDSTOW BRIGG NORTH LINCOLNSHIRE DN20 9NY ENGLAND

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD VALOREM COMPANY SECRETARIAL LIMITED / 04/02/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH STEWARD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER JOHN STEWARD / 08/01/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 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