VPS HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

29/08/2429 August 2024 Full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Mr Craig Brian Robb as a director on 2022-12-16

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

20/07/2020 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 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

20/07/2020 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/07/2017 July 2020 SAIL ADDRESS CREATED

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM THIRD FLOOR INTERNATIONAL BUILDINGS 71 KINGSWAY LONDON ENGLAND WC2B 6ST ENGLAND

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM BROADGATE HOUSE BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA ENGLAND

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JON NEWMAN / 08/03/2019

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR RICHARD JONES

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY MIDCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY DEBTCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY TOPCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TARGARYEN SECURITY 1 S.A.R.L AS A PSC

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048357210011

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS SUZANNE CLAIRE HARDYMAN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR LEE JON NEWMAN

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH REID

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 AUDITOR'S RESIGNATION

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ADOPT ARTICLES 14/08/2014

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BUDD

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048357210010

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

21/07/1421 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/06/1425 June 2014 ADOPT ARTICLES 11/05/2014

View Document

11/06/1411 June 2014 ADOPT ARTICLES 27/05/2014

View Document

06/03/146 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 3612.9738

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN SEAWARD

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MARK ANDREW BUDD

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/126 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/126 December 2012 19/11/12 STATEMENT OF CAPITAL GBP 3602.6788

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR KEITH ALAN REID

View Document

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

01/06/121 June 2012 SECTION 519

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

05/12/115 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 3583.1488

View Document

05/12/115 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 6095950.621

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

10/08/1110 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ELSTREE BUSINESS CENTRE, ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MARK JONATHAN SILVER

View Document

13/01/1113 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1113 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1113 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 56000.667

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES

View Document

24/08/1024 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY KENRICK

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY KENRICK

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN QUINLAN / 01/01/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR AXIAL EUROPEAN SERVICES LTD

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR STEPHEN JAMES ROBERTSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR STEPHEN JAMES ROBERTSON

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLS

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR JULIAN LLOYD SEAWARD

View Document

22/01/1022 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RODERICK WALLS / 09/10/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN QUINLAN / 01/07/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BROADBENT

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR JEREMY ROBERT KENRICK

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN JAMES

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 SECTION 175 01/10/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HPC EUROPEAN SERVICES LIMITED / 09/08/2007

View Document

24/01/0824 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: UNIT 1-2 BELLINGHAM TRADING ESTATE FRANTHORNE WAY BELLINGHAM LONDON SE6 3BX

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 S-DIV 19/09/03

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 NC INC ALREADY ADJUSTED 19/09/03

View Document

09/10/039 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/039 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/039 October 2003 SUB DIV 1000 SHSTO 0.01 19/09/03

View Document

09/10/039 October 2003 £ NC 100/2667 19/09/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED DMWSL 411 LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

17/07/0317 July 2003 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