VMS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Armstrong House Armstrong Way Flemingate Beverley HU17 0NW on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Termination of appointment of Christopher Neil Wilson as a director on 2023-05-26

View Document

07/08/237 August 2023 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-07

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Registered office address changed from 27 Sorrel Close Beverley East Yorkshire HU17 8XL United Kingdom to 74 Lairgate Beverley East Yorkshire HU17 8EU on 2022-11-29

View Document

14/10/2214 October 2022 Registered office address changed from Armstrong House Flemingate Beverley East Yorkshire HU17 0NW England to 27 Sorrel Close Beverley East Yorkshire HU17 8XL on 2022-10-14

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SETTERFIELD / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SETTERFIELD / 11/02/2019

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SETTERFIELD / 16/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL SETTERFIELD / 16/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM MINSTER HOUSE 23 FLEMINGATE BEVERLEY EAST YORKSHIRE HU17 0NP ENGLAND

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL WILSON / 16/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL WILSON / 22/05/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER NEIL WILSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SETTERFIELD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SETTERFIELD / 20/04/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1621 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED CHRISTOPHER WILSON

View Document

12/07/1612 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 66 ST PETERS AVENUE CLEETHORPES N E LINCS DN35 8HP

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

04/07/144 July 2014 20/05/14 STATEMENT OF CAPITAL GBP 100

View Document

04/07/144 July 2014 COMPANY NAME CHANGED SERVICE 4U (UK) LTD CERTIFICATE ISSUED ON 04/07/14

View Document

11/06/1411 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR NEIL PHILIP STEWART

View Document

17/06/1317 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 COMPANY NAME CHANGED SERVICE 4U (AUTOMOTIVE) LTD CERTIFICATE ISSUED ON 23/05/13

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/06/1120 June 2011 DIRECTOR APPOINTED PAUL SETTERFIELD

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/05/1124 May 2011 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