VBS STRUCTURES LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Registered office address changed from 46B Dyke Road Brighton BN1 3JB England to Basement Flat 46 Dyke Road Brighton East Sussex BN1 3JB on 2021-07-27

View Document

22/07/2122 July 2021 Director's details changed for Mr Nicholaas Michael Pieter Van Breda on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from K204 Tower Bridge Business Complex 100 Drummond Road Bermondsey London SE16 4DG England to 46B Dyke Road Brighton BN1 3JB on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Adrian Michael Alexander Van Breda on 2021-07-22

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAAS VAN BREDA / 17/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL ALEXANDER VAN BREDA / 17/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT K204 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM UNIT K 204 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SEEWER

View Document

27/06/1927 June 2019 CESSATION OF JAMES MARCUS SEEWER AS A PSC

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 40 49 EFFRA ROAD LONDON SW2 1BZ ENGLAND

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM FLAT 66, OSPREY HEIGHTS 7 BRAMLANDS CLOSE LONDON SW11 2NP ENGLAND

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL ALEXANDER VAN BREDA

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARCUS SEEWER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1528 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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