VOICE & SCRIPT INTERNATIONAL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Norman Harold Dawood on 2021-04-04

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

15/04/2515 April 2025 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

15/11/2215 November 2022 Registration of charge 031951410004, created on 2022-11-10

View Document

14/11/2214 November 2022 Registration of charge 031951410003, created on 2022-11-10

View Document

14/11/2214 November 2022 Registration of charge 031951410002, created on 2022-11-10

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mr William John Russell as a director on 2022-09-20

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

27/09/2127 September 2021 Particulars of variation of rights attached to shares

View Document

10/01/2110 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/10/207 October 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/05/15

View Document

24/09/2024 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISSIA ATALANTA RACHAEL DAWOOD / 02/01/2015

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 ADOPT ARTICLES 09/03/2020

View Document

27/04/2027 April 2020 ADOPT ARTICLES 09/03/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VSI GROUP LIMITED

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR CINDY DAWOOD

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWOOD

View Document

23/03/2023 March 2020 CESSATION OF NORMAN HAROLD DAWOOD AS A PSC

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CINDY CYNTHIA DAWOOD / 23/10/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER DAWOOD

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY ALISSIA DAWOOD

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN DAWOOD

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR VIOLET DAWOOD

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MEIR DAWOOD / 23/10/2019

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 142.07

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

14/01/1914 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS CINDY CYNTHIA DAWOOD

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/166 January 2016 30/10/15 STATEMENT OF CAPITAL GBP 109.05

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 SUB-DIVISION 29/10/15

View Document

14/12/1514 December 2015 SUB DIVIDE SHARES 29/10/2015

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

09/11/159 November 2015 AUDITOR'S RESIGNATION

View Document

09/11/159 November 2015 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

26/08/1526 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 132 CLEVELAND STREET LONDON W1T 6AB

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR ALEXANDER JOSEPH DAWOOD

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR NESSIM DAWOOD

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MISS ALISSIA ATALANTA RACHAEL DAWOOD

View Document

12/09/1412 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1420 May 2014 ADOPT ARTICLES 08/05/2014

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 01/05/2012

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/11

View Document

23/11/1123 November 2011 CURRSHO FROM 29/04/2012 TO 31/12/2011

View Document

28/07/1128 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/10

View Document

19/05/1119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 30/04/2011

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 02/05/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 02/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/09

View Document

29/01/1029 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/06/062 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 1 HYDE PARK GATE LONDON SW7 5XE

View Document

01/06/981 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 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