VQ COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAmended total exemption full accounts made up to 2023-12-31

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Termination of appointment of Michael Anthony Horsley as a director on 2025-02-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

01/11/221 November 2022 Change of details for Mr Giles Osborne Adams as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Giles Osbourne Adams on 2022-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

22/07/2122 July 2021 Secretary's details changed for Mrs Sharon Ann Smith on 2021-07-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

08/03/218 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

10/07/2010 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2020

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD DAVIES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CARTWRIGHT

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES OSBOURNE ADAMS

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE ANTHONY HORSLEY

View Document

27/02/2027 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILES OSBOURNE ADAMS / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WATKINS / 05/04/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

14/06/1814 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053188290002

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTWRIGHT / 26/01/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD DAVIES / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HORSLEY / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM WARD / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WATKINS / 26/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1710 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

02/02/172 February 2017 17/03/15 STATEMENT OF CAPITAL GBP 200919.8

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 05/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILES OSBOURNE ADAMS / 10/09/2015

View Document

29/03/1529 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTWRIGHT / 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHMAN

View Document

12/03/1312 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR MICHAEL JOHN CARTWRIGHT

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED ALAN GRAHAM WARD

View Document

15/08/1115 August 2011 SUB-DIVISION 02/06/11

View Document

09/08/119 August 2011 SECOND FILING FOR FORM SH01

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR PETER RICHARD DAVIES

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 SUB-DIVISION 02/06/11

View Document

29/06/1129 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 277435.21

View Document

29/06/1129 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR PHILIP GARY MARSHMAN

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WATKINS / 27/05/2011

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1115 March 2011 07/02/07 STATEMENT OF CAPITAL GBP 275766

View Document

15/03/1115 March 2011 07/02/07 STATEMENT OF CAPITAL GBP 200834

View Document

15/03/1115 March 2011 07/02/07 STATEMENT OF CAPITAL GBP 200824

View Document

08/03/118 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 15/01/2010

View Document

05/06/095 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED 21/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: THE SYMS BUILDING, BUMPERS WAY, CHIPPENHAM, WILTSHIRE SN14 6LH

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED V.Q. COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 13/12/05

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED NIAD SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 £ NC 100/1000 31/03/0

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED ACREMATCH LIMITED CERTIFICATE ISSUED ON 14/01/05

View Document

22/12/0422 December 2004 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