V & S (NO 9) LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

24/11/2224 November 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

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

View Accounts

05/06/205 June 2020 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

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLIVER

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR PETER STUART MAIN

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 03/09/15 NO MEMBER LIST

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 DIRECTOR APPOINTED MR ANDREW JAMES OLIVER

View Document

19/08/1419 August 2014 19/08/14 NO MEMBER LIST

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR JOHN VINCENT JENNINGS

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN JENNINGS

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 19/08/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/08/1225 August 2012 19/08/12 NO MEMBER LIST

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/08/1119 August 2011 19/08/11 NO MEMBER LIST

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RIDGLEY / 01/09/2010

View Document

14/09/1014 September 2010 13/09/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/11/0919 November 2009 18/11/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES QUICKENDEN / 11/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT JENNINGS / 11/11/2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM GUNIERS & CO 5 PINECROFT CRESCENT BARNET HERTS EN5 2NX

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

22/09/0822 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD NOTTING HILL LONDON W8 7AS

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 27/03/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 27/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: LEO`S HOUSE 100-104 WESTBOURNE GROVE LONDON W2 5RX

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 27/03/02

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 ANNUAL RETURN MADE UP TO 27/03/01

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 27/03/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 ANNUAL RETURN MADE UP TO 27/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ANNUAL RETURN MADE UP TO 27/03/98

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 27/03/97

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 ANNUAL RETURN MADE UP TO 27/03/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 ANNUAL RETURN MADE UP TO 27/03/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 ANNUAL RETURN MADE UP TO 27/03/94

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 ANNUAL RETURN MADE UP TO 27/03/93

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: DURKAN HOUSE 153 EAST BARNET ROAD NEW BARNET HERTS.EN4 9SN

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 ANNUAL RETURN MADE UP TO 27/03/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: VANDERPUMP & SYKES LOUGH POINT 2 GLADBECK WAY ENFIELD MIDDX EN2 7JB

View Document

17/04/9117 April 1991 ANNUAL RETURN MADE UP TO 04/04/91

View Document

28/03/9128 March 1991 ALTER MEM AND ARTS 18/03/91

View Document

11/04/9011 April 1990 EXEMPTION FROM APPOINTING AUDITORS 29/03/90

View Document

11/04/9011 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/90

View Document

11/04/9011 April 1990 ANNUAL RETURN MADE UP TO 06/04/90

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: 58-60 SILVER STREET ENFIELD MIDDLESEX EN1 3LT

View Document

21/02/8921 February 1989 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