V25AGE COMMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 05/08/255 August 2025 | Registered office address changed from Langthwaite Business Park Unit 22, Langthwaite Road South Kirkby Pontefract WF9 3AP England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-08-05 |
| 31/07/2531 July 2025 | Statement of affairs |
| 31/07/2531 July 2025 | Resolutions |
| 31/07/2531 July 2025 | Appointment of a voluntary liquidator |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 02/10/242 October 2024 | Director's details changed for Mrs Tracy Anita Peart on 2023-10-11 |
| 02/10/242 October 2024 | Change of details for Mr Scott Peart as a person with significant control on 2024-10-01 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 11/10/2311 October 2023 | Change of details for Mrs Tracey Anita Peart as a person with significant control on 2023-10-01 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
| 21/04/2321 April 2023 | Registered office address changed from Langthwaite Business Centre Langthwaite Industrial Estate South Kirkby Pontefract WF9 3NH England to Langthwaite Business Park Unit 22, Langthwaite Road South Kirkby Pontefract WF9 3AP on 2023-04-21 |
| 05/04/235 April 2023 | Micro company accounts made up to 2021-11-30 |
| 18/10/2218 October 2022 | Change of details for Mrs Tracey Anita Peart as a person with significant control on 2019-04-12 |
| 18/10/2218 October 2022 | Change of details for Mrs Tracey Anita Peart as a person with significant control on 2019-04-12 |
| 17/10/2217 October 2022 | Change of details for Mrs Tracey Anita Peart as a person with significant control on 2019-04-12 |
| 17/10/2217 October 2022 | Registered office address changed from Northfield House Chapel Lane South Kirkby Pontefract WF9 3NH England to Langthwaite Business Centre Langthwaite Industrial Estate South Kirkby Pontefract WF9 3NH on 2022-10-17 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-03 with updates |
| 17/10/2217 October 2022 | Change of details for Mr Scott Peart as a person with significant control on 2022-10-13 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 03/10/213 October 2021 | Director's details changed for Mr Scott Peart on 2019-04-12 |
| 30/07/2130 July 2021 | Previous accounting period extended from 2020-10-31 to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 57 NEW WALK THE OVAL LEICESTER LE1 7EA |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 27/04/1727 April 2017 | DIRECTOR APPOINTED MR SCOTT PEART |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 13/11/1313 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/01/1315 January 2013 | Annual return made up to 3 October 2012 with full list of shareholders |
| 15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DERBYSHIRE DE24 8LZ |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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