VAN DOORN SOLUTIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 27/02/2427 February 2024 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2024-02-27 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 31/08/2331 August 2023 | Director's details changed for Miss Sabine Emily Van Doorn on 2023-08-31 |
| 31/08/2331 August 2023 | Cessation of Sabine Emily Van Doorn as a person with significant control on 2019-04-02 |
| 31/08/2331 August 2023 | Director's details changed for Miss Sabine Emily Van Doorn on 2023-08-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 07/12/207 December 2020 | PSC'S CHANGE OF PARTICULARS / CORRE HOLDINGS SA / 06/03/2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 13/05/1913 May 2019 | ADOPT ARTICLES 02/04/2019 |
| 09/05/199 May 2019 | SUB-DIVISION 02/04/19 |
| 02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 16/12/1616 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SABINE EMILY VAN DOORN / 16/12/2016 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 8 PIPE LANE ST. AUGUSTINES BRISTOL BS1 5AJ |
| 07/03/167 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 16/03/1516 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 68 FLAT C JOSEPHINE AVENUE LONDON SW2 2LA UNITED KINGDOM |
| 17/02/1417 February 2014 | 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