VHSQUARED LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

04/03/254 March 2025 Registered office address changed from 6 Snow Hill London EC1A 2AY to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

02/03/222 March 2022 Registered office address changed from C/O Bcs Windsor House Station Court, Station Road Great Shelford, Cambridge Cambridgeshire CB22 5NE England to 6 Snow Hill London EC1A 2AY on 2022-03-02

View Document

02/03/222 March 2022 Declaration of solvency

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

20/01/2220 January 2022 Current accounting period extended from 2021-12-30 to 2022-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/03/2119 March 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR HAMISH CAMERON

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR HAMISH ALAN CAMERON / 19/05/2011

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY LANE / 22/12/2010

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHAN KÖRDEL / 11/12/2013

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19

View Document

30/01/2030 January 2020 ARTICLES OF ASSOCIATION

View Document

30/01/2030 January 2020 ALTER ARTICLES 20/01/2020

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1811 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 21932.42

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

23/02/1823 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 18373.5

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SECOND FILING FOR FORM SH01

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1621 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 10358.64

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/15

View Document

03/12/153 December 2015 SECOND FILING FOR FORM SH01

View Document

26/10/1526 October 2015 09/09/15 STATEMENT OF CAPITAL GBP 10358.64

View Document

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR BRYAN GEOFFREY MORTON

View Document

18/08/1418 August 2014 ARTICLES OF ASSOCIATION

View Document

18/08/1418 August 2014 ALTER ARTICLES 17/07/2014

View Document

07/08/147 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 6887.22

View Document

07/07/147 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/13

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CROWE

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANET ROBINSON

View Document

20/12/1320 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1317 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 6794.02

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED DR DEBORAH HARLAND

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVISON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED DR JOHAN KÖRDEL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA OHLSSON

View Document

19/07/1319 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

09/10/129 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 2612.2

View Document

05/07/125 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/11

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS ANNA CHRISTINA OHLSSON

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/1121 November 2011 13/10/11 STATEMENT OF CAPITAL GBP 296

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/117 November 2011 13/10/11 STATEMENT OF CAPITAL GBP 2069

View Document

05/07/115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT CROWE / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT CROWE / 11/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JUSTIN RODERICK RICHARDS / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JUSTIN RODERICK RICHARDS / 11/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSEMARY ROBINSON / 11/06/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED DR HAMISH ALAN CAMERON

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED DAVID DAVISON

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JAMES SCOTT CROWE

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JANET ROSEMARY ROBINSON

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

12/01/1112 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 2068.00

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED WILLIAM RODERICK JUSTIN RICHARDS

View Document

12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/116 January 2011 DIRECTOR APPOINTED ANDREW LANE

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

08/12/108 December 2010 CURREXT FROM 30/11/2011 TO 30/12/2011

View Document

07/12/107 December 2010 SUB-DIVISION 30/11/10

View Document

07/12/107 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/106 December 2010 PREVSHO FROM 30/06/2011 TO 30/11/2010

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/12/101 December 2010 COMPANY NAME CHANGED HAMSARD 3218 LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 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