VSQUARED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
09/01/259 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09 |
05/12/245 December 2024 | Return of final meeting in a members' voluntary winding up |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Declaration of solvency |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | Appointment of a voluntary liquidator |
24/01/2424 January 2024 | Registered office address changed from 21B Egerton Road Stockport Greater Manchester SK3 8SR United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2024-01-24 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-03 with updates |
15/11/2115 November 2021 | Change of details for Mr Jeremy Adam Bentham as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Mrs Stacey Bentham as a person with significant control on 2021-11-15 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
13/11/1713 November 2017 | DIRECTOR APPOINTED MRS STACEY BENTHAM |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENTHAM / 15/04/2016 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 145 WOODSMOOR LANE WOODSMOOR STOCKPORT GREATER MANCHESTER SK3 8TH |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
16/08/1516 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
03/02/113 February 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