VEN SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/11/2310 November 2023 | Order of court to wind up |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-13 with no updates |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/08/181 August 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS BREAKS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/08/174 August 2017 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 |
11/05/1711 May 2017 | Annual return made up to 13 June 2016 with full list of shareholders |
04/01/174 January 2017 | Annual return made up to 13 June 2015 with full list of shareholders |
14/09/1614 September 2016 | Annual return made up to 13 June 2014 with full list of shareholders |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 25 WINGMORE ROAD LONDON SE24 0AS ENGLAND |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/02/1527 February 2015 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 25 WINGMORE ROAD HERNE HILL LONDON SE24 0AS |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/07/1315 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1121 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/1020 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BREAKS / 13/06/2010 |
20/07/0920 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
30/05/0930 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/12/0824 December 2008 | APPOINTMENT TERMINATED SECRETARY DOUGLAS BREAKS |
24/12/0824 December 2008 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/11/068 November 2006 | NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
26/07/0626 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
20/09/0520 September 2005 | DIRECTOR RESIGNED |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
16/08/0516 August 2005 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: CAMERON & ASSOCIATES CHARTERED ACCOUNTANTS 35-37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW |
16/08/0516 August 2005 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
20/06/0520 June 2005 | SECRETARY RESIGNED |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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