V360 SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Accounts for a small company made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
15/01/2515 January 2025 | Termination of appointment of Neil Alan Dudley as a director on 2025-01-15 |
15/01/2515 January 2025 | Appointment of Mr Ezra Wilson as a director on 2025-01-15 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/08/245 August 2024 | Accounts for a small company made up to 2023-12-31 |
15/05/2415 May 2024 | Satisfaction of charge SC3934220001 in full |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/08/2318 August 2023 | Micro company accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-14 with updates |
04/01/234 January 2023 | Notification of Prime Trading Group (Uk) Ltd as a person with significant control on 2023-01-01 |
04/01/234 January 2023 | Cessation of Robert Dempster as a person with significant control on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Change of share class name or designation |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
09/11/219 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
18/10/1918 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
22/08/1922 August 2019 | ARTICLES OF ASSOCIATION |
05/06/195 June 2019 | ALTER ARTICLES 24/05/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM UNIT 3, 95 WESTBURN FARM ROAD CAMBUSLANG GLASGOW G72 7UB |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
08/02/178 February 2017 | COMPANY NAME CHANGED VITAL EDGE SOLUTIONS LTD CERTIFICATE ISSUED ON 08/02/17 |
15/10/1615 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3934220001 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM UNIT 3, 95 WESTBURN FARM ROAD, CAMBUSLANG, GLASGOW UNIT 3, 95 WESTBURN FARM ROAD CAMBUSLANG GLASGOW G72 7UB SCOTLAND |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 10 YORK PLACE EDINBURGH EH1 3EP |
01/11/141 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | DIRECTOR APPOINTED MR ROBERT DEMPSTER |
25/02/1425 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM PARK LANE HOUSE 47 BROAD STREET GLASGOW LANARKSHIRE G40 2QW SCOTLAND |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DUDLEY / 06/07/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
14/02/1114 February 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