VAULT READY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2024-03-06 with no updates

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2024-04-30

View Document

22/07/2522 July 2025 NewRegistered office address changed from Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD England to 31 Queens Road Consett DH8 0BL on 2025-07-22

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-04-30

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

01/09/201 September 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DINELL GRAHAM

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 23 NEVILLE ROAD SUNDERLAND SR4 6QA ENGLAND

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR SIMON DOWSON

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOWSON

View Document

19/02/1919 February 2019 CESSATION OF DINELL LOUISE GRAHAM AS A PSC

View Document

16/02/1916 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MISS DINELL LOUISE GRAHAM / 14/12/2018

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DINELL LOUISE GRAHAM / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 51 COOPER STREET SUNDERLAND SR6 0NQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINELL GRAHAM

View Document

24/04/1824 April 2018 CESSATION OF BRYAN MILLHOUSE AS A PSC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN MILLHOUSE

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MISS DINELL LOUISE GRAHAM

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 91 ELLIOTT WAY CONSETT DURHAM DH8 5XY ENGLAND

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 2 HEXHAM GARDENS CONSETT COUNTY DURHAM DH8 8LQ UNITED KINGDOM

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MILLHOUSE / 24/10/2016

View Document

30/04/1630 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information