VIRTUAL DATA CENTRE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Change of details for Vdcs Holdco Limited as a person with significant control on 2025-10-15 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-29 with updates |
| 15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 08/01/258 January 2025 | Current accounting period extended from 2024-12-31 to 2025-04-30 |
| 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 |
| 03/01/253 January 2025 | Director's details changed for Mr Edward L'estrange Beaton on 2025-01-02 |
| 03/01/253 January 2025 | Director's details changed for Mr Oliver Chambers on 2025-01-02 |
| 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 |
| 06/12/246 December 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
| 21/11/2421 November 2024 | Cessation of Richard John May as a person with significant control on 2024-10-29 |
| 21/11/2421 November 2024 | Cessation of Daniel Roger Nichols as a person with significant control on 2024-10-29 |
| 21/11/2421 November 2024 | Notification of Vdcs Holdco Limited as a person with significant control on 2024-10-29 |
| 21/11/2421 November 2024 | Cessation of John Stuart Murray as a person with significant control on 2024-10-29 |
| 20/11/2420 November 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
| 06/11/246 November 2024 | Termination of appointment of Richard John May as a director on 2024-10-29 |
| 06/11/246 November 2024 | Termination of appointment of Daniel Roger Nichols as a director on 2024-10-29 |
| 06/11/246 November 2024 | Termination of appointment of John Stuart Murray as a director on 2024-10-29 |
| 06/11/246 November 2024 | Appointment of Mr Edward L'estrange Beaton as a director on 2024-10-29 |
| 06/11/246 November 2024 | Appointment of Oliver Chambers as a director on 2024-10-29 |
| 06/11/246 November 2024 | Registration of charge 072386210001, created on 2024-10-29 |
| 26/10/2426 October 2024 | Termination of appointment of Kurt Kiefer as a director on 2024-10-25 |
| 26/06/2426 June 2024 | Memorandum and Articles of Association |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Resolutions |
| 19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-29 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-29 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Director's details changed for Mr Richard John May on 2023-04-24 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
| 26/04/2326 April 2023 | Withdrawal of a person with significant control statement on 2023-04-26 |
| 26/04/2326 April 2023 | Notification of Daniel Roger Nichols as a person with significant control on 2023-03-24 |
| 29/03/2329 March 2023 | Notification of a person with significant control statement |
| 02/02/232 February 2023 | Appointment of Kurt Kiefer as a director on 2023-02-02 |
| 02/02/232 February 2023 | Director's details changed for Mr John Stuart Murray on 2023-02-02 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD JOHN MAY |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
| 26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN SUART MURRAY / 26/04/2019 |
| 26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER BOWERS |
| 29/11/1829 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | DIRECTOR APPOINTED MR DANIEL ROGER NICHOLS |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/01/185 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 06/01/166 January 2016 | SAIL ADDRESS CHANGED FROM: C/O RICHARD MAY THE WATERSCAPE LEEDS & BRADFORD ROAD LEEDS LS5 3EG UNITED KINGDOM |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/06/1519 June 2015 | DIRECTOR APPOINTED MR PETER MARK BOWERS |
| 19/05/1519 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 28/05/1428 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/06/1311 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PARK LANE HOUSE PARK LANE LEEDS LS3 1AA ENGLAND |
| 01/11/121 November 2012 | 30/04/12 TOTAL EXEMPTION FULL |
| 02/05/122 May 2012 | SAIL ADDRESS CREATED |
| 02/05/122 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 02/05/122 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 07/03/127 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLS |
| 14/09/1114 September 2011 | 30/04/11 TOTAL EXEMPTION FULL |
| 14/06/1114 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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