VPG SIM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Audit exemption subsidiary accounts made up to 2025-01-31 |
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Confirmation statement made on 2025-01-14 with updates |
10/06/2410 June 2024 | Appointment of Mr Timothy John Statham as a director on 2024-06-05 |
30/05/2430 May 2024 | Resolutions |
30/05/2430 May 2024 | Resolutions |
30/05/2430 May 2024 | Resolutions |
30/05/2430 May 2024 | Memorandum and Articles of Association |
30/05/2430 May 2024 | Resolutions |
30/05/2430 May 2024 | Sub-division of shares on 2024-04-22 |
09/05/249 May 2024 | Micro company accounts made up to 2024-01-31 |
22/04/2422 April 2024 | Termination of appointment of Michele Vandone as a director on 2024-04-22 |
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 |
22/04/2422 April 2024 | Appointment of Mr James Charles Welham as a director on 2024-04-22 |
22/04/2422 April 2024 | Appointment of Mr James Ravi Shingleton as a director on 2024-04-22 |
22/04/2422 April 2024 | Notification of Bf1Systems Limited as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Cessation of Michele Vandone as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Cessation of Emanuele Gerbino as a person with significant control on 2024-04-22 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-14 with updates |
19/09/2319 September 2023 | Micro company accounts made up to 2023-01-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/11/2216 November 2022 | Certificate of change of name |
04/04/224 April 2022 | Micro company accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-14 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
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 |
15/01/2115 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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