VETTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Termination of appointment of Stephanie Louise Iyayi as a director on 2025-07-15

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Ryan Grant Jones-Ralph as a director on 2024-06-20

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Cessation of Ryan Jones-Ralph as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Registered office address changed from Basepoint Business Centre 377 - 399 London Road Camberley Surrey GU15 3HL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 DIRECTOR APPOINTED MRS STEPHANIE LOUISE IYAYI

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BERRY

View Document

30/10/2030 October 2020 CESSATION OF CHRISTOPHER SIMON JOHNSON AS A PSC

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

17/08/2017 August 2020 CESSATION OF GRAHAM ALAN JOHN BERRY AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM BASEPOINT UNIT 314 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BASEPOINT UNIT 217 BASEPOINT UNIT 217 377-399 LONDON ROAD CAMBERLEY SURREY ENGLAND

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM BASEPOINT UNIT 206 377 -399 LONDON ROAD CAMBERLEY GU15 3HL ENGLAND

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BERRY

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JONES-RALPH

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON JOHNSON / 30/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT 311 BASEPOINT 377 -399 LONDON ROAD CAMBERLEY GU15 3HL ENGLAND

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 102 BASEPOINT 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM BASEPOINT 201 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM BASE POINT 313 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

27/11/1427 November 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/11/134 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRQ CHRISTOPHER SIMON JOHNSON / 31/05/2013

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR GRAHAM ALAN JOHN BERRY

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GRANT JONES-RALPH / 24/09/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM BASE POINT 202 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR RYAN GRANT JONES-RALPH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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