VIRTUAL DATA CENTRE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

04/01/254 January 2025 Register inspection address has been changed from C/O Richard May the Waterscape 42 Leeds & Bradford Road Kirkstall Leeds West Yorkshire LS5 3EG United Kingdom to 3rd Floor, 6 Wellington Place Leeds West Yorkshire LS1 4AP

View Document

03/01/253 January 2025 Director's details changed for Mr Oliver Chambers on 2025-01-02

View Document

03/01/253 January 2025 Registered office address changed from The Waterscape 42 Leeds & Bradford Road Kirkstall Leeds West Yorkshire LS5 3EG to 3rd Floor, 6 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr Edward L'estrange Beaton on 2025-01-02

View Document

06/12/246 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

21/11/2421 November 2024 Cessation of John Stuart Murray as a person with significant control on 2024-10-29

View Document

21/11/2421 November 2024 Notification of Vdcs Holdco Limited as a person with significant control on 2024-10-29

View Document

21/11/2421 November 2024 Cessation of Richard John May as a person with significant control on 2024-10-29

View Document

21/11/2421 November 2024 Cessation of Daniel Roger Nichols as a person with significant control on 2024-10-29

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Oliver Chambers as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Daniel Roger Nichols as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of John Stuart Murray as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Richard John May as a director on 2024-10-29

View Document

06/11/246 November 2024 Registration of charge 072386210001, created on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Edward L'estrange Beaton as a director on 2024-10-29

View Document

26/10/2426 October 2024 Termination of appointment of Kurt Kiefer as a director on 2024-10-25

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Director's details changed for Mr Richard John May on 2023-04-24

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

26/04/2326 April 2023 Withdrawal of a person with significant control statement on 2023-04-26

View Document

26/04/2326 April 2023 Notification of Daniel Roger Nichols as a person with significant control on 2023-03-24

View Document

29/03/2329 March 2023 Notification of a person with significant control statement

View Document

02/02/232 February 2023 Appointment of Kurt Kiefer as a director on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr John Stuart Murray on 2023-02-02

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD JOHN MAY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN SUART MURRAY / 26/04/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BOWERS

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR DANIEL ROGER NICHOLS

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: C/O RICHARD MAY THE WATERSCAPE LEEDS & BRADFORD ROAD LEEDS LS5 3EG UNITED KINGDOM

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR PETER MARK BOWERS

View Document

19/05/1519 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PARK LANE HOUSE PARK LANE LEEDS LS3 1AA ENGLAND

View Document

01/11/121 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 SAIL ADDRESS CREATED

View Document

02/05/122 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLS

View Document

14/09/1114 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/04/1029 April 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