VINES SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Breakspear Way Hemel Hempstead HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

24/11/2324 November 2023 Change of details for Ms Nyaradzai Eunice Chiwaye as a person with significant control on 2023-11-22

View Document

24/11/2324 November 2023 Notification of Tsungai Hove Tawanda as a person with significant control on 2023-11-22

View Document

24/11/2324 November 2023 Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Regus, Ground Floor, Suite F, Breakspear Way Hemel Hempstead HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Breakspear Way Hemel Hempstead HP2 4TZ on 2023-11-24

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

24/11/2324 November 2023 Appointment of Mrs Tsungai Hove Tawanda as a director on 2023-11-22

View Document

24/11/2324 November 2023 Appointment of Mr Vipulkumar Patel as a director on 2023-11-22

View Document

24/11/2324 November 2023 Change of details for Mr Prosper Tawanda as a person with significant control on 2023-11-22

View Document

24/11/2324 November 2023 Notification of Vipulkumar Patel as a person with significant control on 2023-11-22

View Document

24/11/2324 November 2023 Registered office address changed from 23 Broadmead London W14 0SS England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Breakspear Way Hemel Hempstead HP2 4TZ on 2023-11-24

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Fadzai Hove Masango as a director on 2023-03-07

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Change of details for Mr Prosper Tawanda as a person with significant control on 2021-12-01

View Document

11/10/2211 October 2022 Notification of Nyaradzai Chiwaye as a person with significant control on 2021-12-01

View Document

06/10/226 October 2022 Cessation of Fadzai Hove Masango as a person with significant control on 2021-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Termination of appointment of Mokbul Ahmmed as a director on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Ms Nyaradzai Eunice Chiwaye as a director on 2021-12-13

View Document

30/09/2130 September 2021 Appointment of Mr Mokbul Ahmmed as a director on 2021-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

29/06/2129 June 2021 Change of details for Mrs Fadzai Hove Masango as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mrs Fadzai Hove Masango as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23 Broadmead London W140SS on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Prosper Tawanda as a person with significant control on 2021-06-28

View Document

23/06/2123 June 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Prosper Tawanda on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mrs Fadzai Hove Masango on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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