VTS LTD
Company Documents
| Date | Description |
|---|---|
| 12/05/1512 May 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 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 |
| 18/03/1318 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/03/1117 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLCOCKS / 09/03/2010 |
| 21/05/1021 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 30-31 HERTFORD INDUSTRIAL ESTATE CAXTON HILL HERTFORD HERTFORDSHIRE SG13 7NF |
| 22/01/1022 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM BAYS 2-3 THE ROTARY BUILDING CAXTON HILL HERTFORD HERTFORDSHIRE SG13 7NF |
| 15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/05/095 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL RICHARDSON |
| 09/10/089 October 2008 | APPOINTMENT TERMINATED SECRETARY KATHLEEN RICHARDSON |
| 09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 11/03/0811 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
| 12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: G OFFICE CHANGED 12/05/06 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
| 12/05/0612 May 2006 | NEW SECRETARY APPOINTED |
| 12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
| 12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
| 21/03/0621 March 2006 | SECRETARY RESIGNED |
| 21/03/0621 March 2006 | DIRECTOR RESIGNED |
| 09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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