VOUCHER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/07/2018 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

30/07/1930 July 2019 01/03/18 STATEMENT OF CAPITAL GBP 114

View Document

25/05/1925 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

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

04/06/184 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DANIELLE GOLDSTEIN / 14/06/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE DANIELLE GOLDSTEIN / 14/06/2017

View Document

23/06/1723 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

15/05/1715 May 2017 SECRETARY'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

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

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/11/1514 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

05/11/155 November 2015 SECRETARY'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

24/03/1524 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Document

01/04/141 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 9 February 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

22/03/1122 March 2011 Annual return made up to 9 February 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

25/03/1025 March 2010 Annual return made up to 9 February 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

11/05/0911 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: UNIT 2 137 BEEHIVE LANE ILFORD ESSEX

View Document

06/03/976 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information