VST GLOBAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Lewis Davies as a director on 2025-06-24

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

05/08/245 August 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Registration of charge 064189870001, created on 2024-03-14

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Ryan Jones as a director on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Change of details for Mr Danny Jones as a person with significant control on 2022-08-24

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 01/06/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 07/04/2020

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNIT C MINDENHALL COURT HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3UN

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 20/03/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNY JONES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JONES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY JONES

View Document

16/01/1816 January 2018 CESSATION OF NIGEL JOHN JONES AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/174 September 2017 COMPANY NAME CHANGED VANGUARD SENSOR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 1 WOODFIELD ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JQ

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY SIMON LAYER

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR KENNY JONES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR DANNY JONES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR RYAN JONES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR LEWIS DAVIES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON LAYER

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM THE YARD CAMBRIDGE ROAD HIGH CROSS WARE HERTFORDSHIRE SG11 1BB UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW LAYER / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JONES / 06/11/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM GLOBAL HOUSE, GEDDINGS ROAD HODDESDON HERTS EN11 0NT

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 GBP NC 100/250 26/08/08

View Document

25/09/0825 September 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

06/11/076 November 2007 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