VPJ SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
19/06/2419 June 2024 | Termination of appointment of Philip Jones as a director on 2024-06-18 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
12/02/2412 February 2024 | Registered office address changed from Unit 5 Punchbowl Lane Brothertoft Boston Lincolnshire PE20 3SB England to 44 Hurn Close Ruskington Sleaford NG34 9FE on 2024-02-12 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM UNIT 5 & 6 PUNCHBOWL LANE BROTHERTOFT BOSTON PE20 3SB ENGLAND |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR VIKKI COUPLAND |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI LEA COUPLAND / 16/03/2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 21A 97A EAST ROAD SLEAFORD LINCOLNSHIRE NG34 7EH UNITED KINGDOM |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LEA JONES / 27/02/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR APPOINTED MISS VIKKI LEA JONES |
06/03/156 March 2015 | 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