VPG SIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-14 with updates

View Document

10/06/2410 June 2024 Appointment of Mr Timothy John Statham as a director on 2024-06-05

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Sub-division of shares on 2024-04-22

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-01-31

View Document

22/04/2422 April 2024 Termination of appointment of Michele Vandone as a director on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to Bf1Systems Limited Owen Road Diss Norfolk IP22 4ER on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr James Charles Welham as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr James Ravi Shingleton as a director on 2024-04-22

View Document

22/04/2422 April 2024 Notification of Bf1Systems Limited as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Michele Vandone as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Emanuele Gerbino as a person with significant control on 2024-04-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/11/2216 November 2022 Certificate of change of name

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/08/216 August 2021 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-06

View Document

15/01/2115 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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