VNS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2024-10-15 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Registered office address changed from 66 Finch Road Earley Reading RG6 7JT England to 14 Meadow Hill Purley CR8 3HL on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Santhosh Kumar Marri on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Santhosh Kumar Marri as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mrs Sravana Lakshmi Gundala on 2023-04-11

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

07/01/217 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

20/01/1920 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM NO 35 CANTERBURY ROAD HARROW MIDDLESEX HA1 4PD UNITED KINGDOM

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR MARRI / 10/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRAVANA LAKSHMI GUNDALA / 10/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR MARRI / 10/07/2018

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 PREVEXT FROM 30/05/2017 TO 31/05/2017

View Document

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

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED MRS SRAVANA LAKSHMI GUNDALA

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 CURRSHO FROM 30/06/2016 TO 30/05/2016

View Document

30/06/1530 June 2015 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