VPS GUARDIANS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Appointment of Mr Paul Alan Lewis as a director on 2024-11-15

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Termination of appointment of Spencer Alard Rock as a director on 2023-02-24

View Document

07/03/237 March 2023 Appointment of Mr Craig Brian Robb as a director on 2023-02-24

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

23/07/2023 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/07/2023 July 2020 SAIL ADDRESS CREATED

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O VPS GROUP, INTERNATIONAL BUILDINGS THIRD FLOOR, 71 KINGSWAY LONDON WC2B 6ST UNITED KINGDOM

View Document

12/12/1912 December 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VACANT PROPERTY SECURITY LIMITED

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

04/12/194 December 2019 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED RICHARD JONES

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR LEE JON NEWMAN

View Document

04/12/194 December 2019 DIRECTOR APPOINTED JEROEN VAN-DER-POEL

View Document

04/12/194 December 2019 SECRETARY APPOINTED SUZANNE CLAIRE HARDYMAN

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

07/11/197 November 2019 COMPANY NAME CHANGED AGHOCO 1891 LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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