VULCAN BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 027768470004 in full

View Document

17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Registered office address changed from 70 Angel Hill Sutton SM1 3EW England to 17 Station Road Sutton SM2 6BX on 2025-03-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

22/11/2322 November 2023 Satisfaction of charge 027768470003 in full

View Document

30/10/2330 October 2023 Registration of charge 027768470004, created on 2023-10-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Registration of charge 027768470003, created on 2021-07-21

View Document

16/07/2116 July 2021 Change of details for Synergy Trading Group Limited as a person with significant control on 2019-11-07

View Document

09/07/219 July 2021 Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 70 Angel Hill Sutton SM1 3EW on 2021-07-09

View Document

02/07/212 July 2021 Satisfaction of charge 027768470002 in full

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RUSSELL CRANE / 19/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 SOLVENCY STATEMENT DATED 20/01/17

View Document

13/02/1713 February 2017 STATEMENT BY DIRECTORS

View Document

13/02/1713 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 1150

View Document

13/02/1713 February 2017 REDUCE ISSUED CAPITAL 20/01/2017

View Document

28/11/1628 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM THE OLD STABLE YARD NIGHTINGALE ROAD CARSHALTON SURREY SM6 2DN

View Document

20/01/1620 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 22/04/15 STATEMENT OF CAPITAL GBP 1670

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 770

View Document

27/04/1527 April 2015 ADOPT ARTICLES 16/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR DAVID JOHN CLARK

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MITCHELL

View Document

04/02/114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN OWEN MITCHELL / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RUSSELL CRANE / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MITCHELL / 01/10/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CAMPBELL

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0916 May 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 01/01/2007

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM VULCAN HOUSE RESTMOR WAY HACKBRIDGE SURREY SM6 7AH

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MRS DEBORAH MITCHELL

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 £ SR 25@1 01/02/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/934 January 1993 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