VPSP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Md Jonaid Bhuiyan as a director on 2025-03-27

View Document

31/03/2531 March 2025 Change of details for Mr Muhammad Abdul Kadir as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Notification of Sanjeev Patel as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-04-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from Office 18 95 Miles Road Mitcham Surrey CR4 3FH to Suite 2 10 Abbey Parade London SW19 1DG on 2024-08-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR MOHAMMAD MONOWAR HOSSEN

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR MD JONAID BHUIYAN

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Registered office address changed from , Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX to Suite 2 10 Abbey Parade London SW19 1DG on 2016-06-07

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR VAISHALI PATEL

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR MUHAMMAD ABDUL KADIR

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SANJEEV PATEL

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SANJEEV PATEL

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Registered office address changed from , Doshi & Co 1st Floor, Windsor House, 1270 London Road, Norbury, London, SW16 4DH on 2014-06-02

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

22/01/1422 January 2014 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VAISHALI PATEL / 29/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/01/133 January 2013 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/11/1110 November 2011 Registered office address changed from , 6-6a Hartfield Road, Wimbledon, London, SW19 3TA on 2011-11-10

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 6-6A HARTFIELD ROAD WIMBLEDON LONDON SW19 3TA

View Document

07/11/117 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAISHALI PATEL / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 Annual return made up to 12 September 2009 with full list of shareholders

View Document

12/09/0812 September 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