VIDEO AND SECURITY PRODUCTS LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Revader Security Limited as a person with significant control on 2025-08-27

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRITCHARD

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1EH

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 16 HAYES METRO CENTRE SPRINGFIELD HOUSE HAYES UB4 0LE UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED WAGG DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SUITE 2, 6TH FLOOR CONGRESS HOUSE, 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

16/11/1116 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

14/10/1014 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 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