VA CONSULTANTS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

11/02/2511 February 2025 Register inspection address has been changed from C/O Hanley & Co 25 Main Street Staveley Kendal LA8 9LU England to Lower Mill House Stavelely Mill Yard Back Lane Stavelely Cumbria LA8 9LR

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mrs Sarah Lynette Saunders on 2023-02-14

View Document

22/02/2422 February 2024 Director's details changed for Mrs Sarah Lynette Saunders on 2024-02-14

View Document

22/02/2422 February 2024 Director's details changed for Mr Martin Saunders on 2024-02-14

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Registered office address changed from Hawthorn Hill Stainton Kendal LA8 0LQ United Kingdom to Lower Mill House Lower Mill House Staveley Mill Yard Staveley, Kendal Cumbria LA8 9LR on 2023-10-17

View Document

15/02/2315 February 2023 Appointment of Mrs Sarah Lynette Saunders as a director on 2023-01-05

View Document

31/01/2331 January 2023 Termination of appointment of Robert James Kelly as a director on 2022-11-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Notification of Iperformance Holdings Limited as a person with significant control on 2022-11-30

View Document

31/01/2331 January 2023 Cessation of Robert James Kelly as a person with significant control on 2022-11-30

View Document

31/01/2331 January 2023 Cessation of Martin Saunders as a person with significant control on 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

22/06/2022 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE KELLY

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

30/08/1730 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 PREVEXT FROM 31/12/2016 TO 28/02/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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