VMS ME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

01/06/241 June 2024 Confirmation statement made on 2024-01-21 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/10/234 October 2023 Termination of appointment of Symvan Capital Limited as a director on 2023-07-31

View Document

04/10/234 October 2023 Cessation of Kealan John William Doyle as a person with significant control on 2023-07-31

View Document

04/10/234 October 2023 Cessation of Nicholas Alexander Nicolaides as a person with significant control on 2023-07-31

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/03/211 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN THORNTON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLAMBOS LIASIDES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/01/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/01/1623 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 127.05

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 10/03/15 STATEMENT OF CAPITAL GBP 112.30

View Document

11/11/1511 November 2015 16/06/15 STATEMENT OF CAPITAL GBP 120.63

View Document

11/11/1511 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 127.05

View Document

11/11/1511 November 2015 CONSOLIDATION 12/02/15

View Document

05/11/155 November 2015 SECOND FILING FOR FORM SH01

View Document

26/10/1526 October 2015 22/01/15 STATEMENT OF CAPITAL GBP 415000

View Document

12/03/1512 March 2015 CORPORATE DIRECTOR APPOINTED SYMVAN CAPITAL LIMITED

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED MR CHARLES VASOS LIASIDES

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR BRIAN ERNEST THORNTON

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR LUIGI FIDELIO

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 3 GOWER STREET LONDON WC1E 6HA

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 3 GOWER STREET LONDON WC1E 6AH

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O SOLUTION CENTER 114-115 TOTTENHAM COURT ROAD FIRST FLOOR MIDFORD PLACE LONDON W1T 5AH ENGLAND

View Document

31/10/1431 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/05/1330 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information