VANSOFT COMPUTER SOLUTIONS LTD

Company Documents

DateDescription
12/11/1512 November 2015 29/11/14 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL VANDELDT

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL VANDELDT

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

29/08/1429 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 2ND FLOOR 145 - 157 ST JOHNS STREET LONDON EC1V 4PY

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VANDELDT / 21/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS VANDELDT / 21/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL VANDELDT / 21/11/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 14 COLTON RD CHILDWALL LIVERPOOL L25 1NJ

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 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