VESP ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Registration of charge 052625510001, created on 2024-12-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Change of name with request to seek comments from relevant body

View Document

13/02/2313 February 2023 Change of name notice

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

09/05/199 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 604

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR IAN JAMES PHILLIPS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EILIR WYN SHERYN / 18/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FREDERIEKE VAN ELLEN / 10/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EILIR WYN SHERYN / 10/10/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FREDERIEKE VAN ELLEN / 22/09/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EILIR WYN SHERYN / 22/09/2012

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EILIR WYN SHERYN / 18/10/2010

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/05/1112 May 2011 SECOND FILING FOR FORM AP01

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MS FREDERIEKE VAN ELLEN

View Document

17/12/1017 December 2010 SAIL ADDRESS CHANGED FROM: 30 FORE STREET TOTNES DEVON TQ9 5RP UNITED KINGDOM

View Document

17/12/1017 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MS FREDERIEKE VAN ELLEN

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY FREDERIEKE VAN ELLEN

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM VENTON MANOR DARTINGTON TOTNES DEVON TQ9 6DP

View Document

27/08/1027 August 2010 CORPORATE SECRETARY APPOINTED FREDERIEKE VAN ELLEN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY EILIR SHERYN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

22/07/1022 July 2010 CHANGE OF NAME 12/07/2010

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED WEBSTER SHERYN LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN WEBSTER / 01/10/2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILIR WYN SHERYN / 01/10/2009

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/0924 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 SECRETARY APPOINTED EILIR WYN SHERYN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR FREDERIEKE VAN ELLEN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY ANNE WEBSTER

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ANNE WEBSTER

View Document

07/11/087 November 2008 GBP NC 500/1000000 23/09/2008

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 23/09/08

View Document

28/10/0828 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ARTICLES OF ASSOCIATION

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 COMPANY NAME CHANGED RAW ARCHITECTURE AND INTERIOR DE SIGN LIMITED CERTIFICATE ISSUED ON 07/12/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 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