VENDING SOLUTIONS HOLDINGS LTD

Company Documents

DateDescription
13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Return of final meeting in a members' voluntary winding up

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Resolutions

View Document

20/04/2420 April 2024 Registered office address changed from Office 6 7 - 11 High Street Reigate Surrey RH2 9AA United Kingdom to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2024-04-20

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2024-03-27

View Document

28/03/2428 March 2024 Previous accounting period extended from 2023-12-31 to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

28/11/2328 November 2023 Director's details changed for Mr Michael Gardner on 2023-11-25

View Document

28/11/2328 November 2023 Change of details for Mr Michael Gardner as a person with significant control on 2023-11-25

View Document

28/11/2328 November 2023 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mrs Lynne Patricia Gardner on 2023-11-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

21/01/2221 January 2022 Change of share class name or designation

View Document

21/01/2221 January 2022 Sub-division of shares on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Director's details changed for Mr Michael Gardner on 2021-05-18

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Change of details for Mr Michael Gardner as a person with significant control on 2021-05-18

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ UNITED KINGDOM

View Document

14/06/2114 June 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 18/05/2021

View Document

14/06/2114 June 2021 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-06-14

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 18/05/2021

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 18/05/2021

View Document

14/06/2114 June 2021 Director's details changed for Mrs Lynne Patricia Gardner on 2021-05-18

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 21/12/2020

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 21/12/2020

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 21/12/2020

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1518 March 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