VADIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-03-31 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Director's details changed for Mrs Marian Davis on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mrs Marian Davis on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mrs Marian Davis on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Michael James Davis on 2022-09-22

View Document

20/09/2220 September 2022 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-20

View Document

12/05/2212 May 2022 Director's details changed for Mrs Marian Davis on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Michael James Davis on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Marian Davis on 2022-05-11

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIAN DAVIS / 09/07/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAVIS / 09/07/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF UNITED KINGDOM

View Document

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

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

04/11/164 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/155 February 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