VPMC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-27

View Document

03/10/233 October 2023 Change of details for Mr Colin Paul Oglesby as a person with significant control on 2022-03-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-27

View Document

01/11/221 November 2022 Change of details for Mr Colin Paul Oglesby as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Colin Paul Oglesby on 2022-11-01

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

06/01/226 January 2022 Change of details for Mr Colin Paul Oglesby as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Colin Paul Oglesby as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Colin Paul Oglesby on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Colin Paul Oglesby on 2022-01-06

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 28 STATION ROAD, ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7NA

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY DIANE OGLESBY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PAUL OGLESBY

View Document

25/10/1825 October 2018 CESSATION OF DIANE OGLESBY AS A PSC

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/11/1529 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN CAPPS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL OGLESBY / 01/01/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED NATHAN JOHN CAPPS

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 5 SUNNYBANK GROVE, THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/03/08

View Document

01/02/081 February 2008 COMPANY NAME CHANGED FOXLARCH LTD CERTIFICATE ISSUED ON 01/02/08

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 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