VSC (CORNWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM NEGYS GORTHYBOW SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA JEAN ANNETTE MCDOUGALL-BROWN / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MS LINDA JEAN ANNETTE MCDOUGALL-BROWN / 31/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA JEAN ANNETTE MCDOUGALL-BROWN / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK JEAL / 30/10/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH BOUND

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BOUND / 01/10/2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 1A EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 1 PITYME BUSINESS CENTRE ST. MINVER WADEBRIDGE CORNWALL PL27 6NU UNITED KINGDOM

View Document

09/12/109 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MS LINDA JEAN ANNETTE MCDOUGALL-BROWN

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK ANTHONY JEAL / 25/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY JEAL / 25/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BOUND / 25/10/2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM KOH-I-NOOR 3 HIGHER LIDDEN ROAD PENZANCE CORNWALL TR18 4NZ

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DEREK JEAL / 25/10/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JEAL / 25/10/2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR RITA HAMPTON

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE OLD SCHOOL MITCHELL NEWQUAY CORNWALL TR8 5BZ

View Document

24/07/0824 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: PARKWAY HOUSE 1 PITYME BUSINESS CENTRE ST MINVER WADEBRIDGE CORNWALL PL27 6NU

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

25/10/0425 October 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