VASACLASS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
14/01/2514 January 2025 | Statement of capital following an allotment of shares on 2025-01-14 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-02-29 |
02/09/242 September 2024 | Change of details for Dr Catherine Mcguinness as a person with significant control on 2024-09-02 |
02/09/242 September 2024 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to C/O Echo Tax, Spaces Manchester Spaces Manchester Peter House, Oxford Street Manchester M1 5AN on 2024-09-02 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/08/1816 August 2018 | PREVEXT FROM 27/02/2018 TO 28/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17 |
27/02/1727 February 2017 | Annual accounts for year ending 27 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
27/11/1627 November 2016 | PREVSHO FROM 29/02/2016 TO 27/02/2016 |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
01/03/151 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUINNESS |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGUINNESS / 14/09/2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHARINE MCGUINNESS / 14/09/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
01/02/111 February 2011 | 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