VOUCHER SOLUTIONS LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 215 GRANGEWOOD HOUSE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEPHEN GOLDSTEIN / 14/06/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 86 BEEHIVE LANE ILFORD ESSEX IG4 5EG

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DANIELLE GOLDSTEIN / 14/06/2017

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DANIELLE GOLDSTEIN / 01/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEPHEN GOLDSTEIN / 01/05/2017

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/07/1614 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DANIELLE GOLDSTEIN / 10/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEPHEN GOLDSTEIN / 06/10/2015

View Document

31/07/1531 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN ROSS

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSS

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/08/127 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/07/1026 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CAMERON

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR JANICE PEPPER

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY BIRKETT-CAMERON

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CAMERON / 01/02/2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PEPPER / 01/02/2008

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 S366A DISP HOLDING AGM 31/03/07

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 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