VMS 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
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Appointment of Samuel Thomas Butler as a director on 2023-11-01

View Document

21/09/2321 September 2023 Termination of appointment of Kieron Curran as a director on 2023-08-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Appointment of Mr Kieron Curran as a director on 2021-11-01

View Document

22/04/2122 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

14/02/2014 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1615 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

11/01/1611 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1411 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AU

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052261500004

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 SECOND FILING WITH MUD 01/09/13 FOR FORM AR01

View Document

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/1022 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/11/098 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY MARK SHEWAN

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0920 March 2009 SECRETARY APPOINTED JACKIE LOWNDES

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK SHEWAN

View Document

21/12/0821 December 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 £ NC 1000/100000 25/08

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 25/08/06

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: UNIT 5E, MOOR PARK INDUSTRIAL ESTATE, MOOR PARK AVENUE BLACKPOOL FY2 0JY

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 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