VSPINE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-12 with updates |
19/01/2419 January 2024 | Statement of capital following an allotment of shares on 2023-08-10 |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE JOSEPH VERZIN / 12/01/2021 |
08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / EUGENE JOSEPH VERZIN / 12/01/2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6057300001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE JOSEPH VERZIN / 08/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O JOHNSTON KENNEDY DFK LTD GROUND FLOOR BLOCK A THE SIDINGS LISBURN ANTRIM BT28 3AJ NORTHERN IRELAND |
04/02/134 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
25/01/1125 January 2011 | FIRST SHARE BE TRANSFERRED 12/01/2011 |
25/01/1125 January 2011 | DIRECTOR APPOINTED EUGENE JOSEPH VERZIN |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
12/01/1112 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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