VINTAGE TRADING SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Henricus Martinus Johannes Chrisianus Van Boekel as a director on 2025-02-03

View Document

12/05/2512 May 2025 Director's details changed for Mr Hidde Volmer Hoogcarspel on 2025-05-09

View Document

03/02/253 February 2025 Termination of appointment of Gerard Te Lintelo as a director on 2025-02-03

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

26/09/2426 September 2024 Accounts for a medium company made up to 2023-12-29

View Document

24/09/2424 September 2024 Director's details changed for Mr Anthony Charman on 2024-09-24

View Document

23/05/2423 May 2024 Appointment of Dr Gerard Te Lintelo as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Hidde Volmer Hoogcarspel as a director on 2024-05-23

View Document

11/01/2411 January 2024 Termination of appointment of David Anthony Weaver as a director on 2023-11-16

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

21/03/2321 March 2023 Termination of appointment of Eric Veeneman as a director on 2023-03-17

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

04/03/214 March 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 29/12/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED ERIC VEENEMAN

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

26/09/1926 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

07/10/187 October 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

11/12/1711 December 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

03/10/173 October 2017 ADOPT ARTICLES 27/06/2017

View Document

11/09/1711 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/06/177 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DAVID ANTHONY WEAVER

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELISSA POLAK

View Document

09/12/159 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR. ANTHONY CHARMAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 COMPANY NAME CHANGED POLKADOTTY BABY LTD. CERTIFICATE ISSUED ON 23/07/15

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELISSA JOANNE POLAK / 21/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISSA JOANNE POLAK / 20/10/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM THE OVAL 25A BRACKEN PARK SCARCROFT LEEDS WEST YORKSHIRE LS14 3HZ

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISSA JOANNE POLAK / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY NATALIE MANN

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR NATALIE MANN

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR CARLY MANN

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 20-22 BRIDGE END LEEDS WEST YORKSHIRE LD1 4DJ

View Document

01/04/091 April 2009 DIRECTOR APPOINTED ELISSA JOANNE POLAK

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED DRENWING COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE MANN / 01/10/2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLY MANN / 01/10/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

08/05/018 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

03/05/013 May 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FIRST GAZETTE

View Document

13/03/0013 March 2000 ADOPT MEM AND ARTS 02/02/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 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