VALUE ADDED SERVICES LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRIFFITH THOMAS / 07/11/2012

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/06/1119 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRIFFITH THOMAS / 19/04/2011

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACOBS / 19/04/2011

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELM HARDING / 19/04/2011

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5TH FLOOR 5 OLD BAILEY LONDON EC4M 7JX

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6NQ

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 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