VARIATION DESIGN CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Change of details for Mr Seth Regan as a person with significant control on 2023-03-25 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with updates |
31/03/2331 March 2023 | Registered office address changed from 89C High Street High Street Newport Pagnell MK16 8AB England to 89C High Street Newport Pagnell MK16 8AB on 2023-03-31 |
31/03/2331 March 2023 | Registered office address changed from 14 Ground Floor the Green Newport Pagnell Buckinghamshire MK16 0JW United Kingdom to 89C High Street High Street Newport Pagnell MK16 8AB on 2023-03-31 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SETH REGAN / 01/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/12/191 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 14 THE GREEN NEWPORT PAGNELL MK16 0JW ENGLAND |
11/03/1911 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM SUITE 16 INTERCHANGE PARK HOWARD WAY NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SETH REGAN / 24/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SETH REGAN / 24/04/2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/12/1730 December 2017 | APPOINTMENT TERMINATED, SECRETARY NICK MATTINGLY |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 97 WALSHS MANOR STANTONBURY MILTON KEYNES BUCKINGHAMSHIRE MK14 6BZ |
04/06/154 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 27 HORNBEAM NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0LD UNITED KINGDOM |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 61 GIBBWIN GREAT LINFORD MILTON KEYNES BUCKS MK14 5DW UNITED KINGDOM |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/06/111 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 52 ANNESLEY ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0BG |
26/05/1026 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SETH REGAN / 01/01/2010 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 4, OFFICE 8 CLIFTON COURT 48 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ UNITED KINGDOM |
10/06/0810 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
08/05/088 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | LOCATION OF DEBENTURE REGISTER |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 37 THE BRUNEL CENTRE, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2ES |
08/05/088 May 2008 | LOCATION OF REGISTER OF MEMBERS |
27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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