VCE SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-07-31

View Document

15/09/2215 September 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

01/11/211 November 2021 Full accounts made up to 2021-01-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 02/02/18

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CREED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS FIONA MARGARET DIBLEY

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM BENTIMA HOUSE 4TH FLOOR 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 03/02/17

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / DELL TECHNOLOGIES INC. / 22/09/2017

View Document

07/08/177 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED SHIRLEY ANN CREED

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

19/12/1619 December 2016 CURREXT FROM 31/12/2016 TO 31/01/2017

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG ZAJAC

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED CHRISTOPHER SMITH

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM ONE FINSBURY CIRCUS PART GROUND FLOOR EAST LONDON EC2M 7EB

View Document

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED ACADIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

25/10/1025 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1015 October 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

01/09/101 September 2010 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