VANSEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

25/11/2225 November 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

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 21/09/2020

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 14/01/2020

View Document

24/12/1924 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY SHARON NOEL

View Document

02/07/192 July 2019 SECRETARY APPOINTED STEPHEN CORNER

View Document

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

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 05/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / RESOURCE MANAGEMENT (LONDON) LTD / 05/02/2018

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON NOEL / 05/02/2018

View Document

08/12/178 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 110 PARK STREET MAYFAIR LONDON W1K 6NX

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR IRVINE SELLAR

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TURPIN

View Document

24/10/1624 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY APPOINTED SHARON NOEL

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

29/06/1229 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

06/09/106 September 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SELLAR / 08/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRVINE GERALD SELLAR / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SELLAR / 17/09/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 103 PARK STREET LONDON W1K 7JN

View Document

26/08/0326 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/08/0229 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/09/9922 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 28/02/97

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 REDESIGNATE SHARES. 30/06/97

View Document

14/07/9714 July 1997 ADOPT MEM AND ARTS 30/06/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 £ NC 1000/100 21/06/96

View Document

11/08/9611 August 1996 ADOPT MEM AND ARTS 21/06/96

View Document

11/08/9611 August 1996 VARYING SHARE RIGHTS AND NAMES 21/06/96

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 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