VDI SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/01/1926 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM CHARLCOTE HOUSE 2B DALKEITH AVENUE RUGBY WARWICKSHIRE CV22 7NN ENGLAND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM LARWOOD HOUSE DALKEITH AVENUE RUGBY WARWICKSHIRE CV22 7NN ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LINDSEY WALSH / 06/01/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 2 DALKEITH AVENUE RUGBY WARWICKSHIRE CV22 7NN

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY WALSH / 29/01/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BEXON / 29/01/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LINDSEY WALSH / 29/01/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM THE THRESHING BARN COSFORD GRANGE COSFORD LANE COSFORD RUGBY CV21 1HT

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY WALSH / 01/01/2010

View Document

15/08/1015 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BEXON / 01/01/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MS LINDSEY DIANE WALSH

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 78 DAISY HALL DRIVE WESTHOUGHTON BOLTON LANCASHIRE BL5 2SB

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED DOT NET I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: FLAT 2 3 LYNDHURST TERRACE HAMPSTEAD LONDON NW3 5QA

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 27 DARWIN COURT PRIMROSE HILL LONDON NW1 7BG

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 24 OPPIDANS ROAD PRIMROSE HILL LONDON NW3 3AG

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 34 ROYAL COURT DRIVE BOLTON LANCASHIRE BL1 4AZ

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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