VTS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Final account prior to dissolution in CVL |
24/11/2224 November 2022 | Registered office address changed from 423 Paisley Road West Glasgow G51 1PZ Scotland to C/O Evelyn Partners 7 Albyn Terrace Aberdeen AB10 1YP on 2022-11-24 |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
19/05/2219 May 2022 | Certificate of change of name |
18/05/2218 May 2022 | Termination of appointment of Gerald Maurice Krasner as a director on 2022-05-18 |
04/01/224 January 2022 | Certificate of change of name |
27/12/2127 December 2021 | Confirmation statement made on 2021-12-27 with updates |
27/12/2127 December 2021 | Termination of appointment of James Carr as a director on 2021-12-25 |
14/12/2114 December 2021 | Appointment of Ms Donna Louise Allan as a director on 2021-12-14 |
14/12/2114 December 2021 | Appointment of Mr Gerald Maurice Krasner as a director on 2021-12-14 |
24/11/2124 November 2021 | Notification of Securecruit Ltd as a person with significant control on 2021-11-10 |
24/11/2124 November 2021 | Cessation of Jim Carr as a person with significant control on 2021-11-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Appointment of Mr Stewart Christopher Davis as a director on 2021-10-19 |
19/10/2119 October 2021 | Termination of appointment of James Carr as a director on 2021-10-19 |
19/10/2119 October 2021 | Appointment of Mr James Carr as a director on 2021-10-19 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
26/08/1726 August 2017 | REGISTERED OFFICE CHANGED ON 26/08/2017 FROM BELLAHOUSTON BUSINESS CENTRE 523 PAISLEY ROAD WEST GLASGOW G51 1PZ |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 47 BROAD STREET GLASGOW G40 2QW |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 2 61 KILBIRNIE STREET GLASGOW G5 8JD |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/02/1518 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | 31/10/13 TOTAL EXEMPTION FULL |
13/03/1413 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 6 RYAN WAY RUTHERGLEN GLASGOW SOUTH LANARKSHIRE G73 4AQ SCOTLAND |
14/08/1314 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
28/05/1328 May 2013 | PREVSHO FROM 31/01/2013 TO 31/10/2012 |
29/01/1329 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
27/01/1227 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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