VULNDEV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Martyn John Ruks as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Martyn John Ruks as a person with significant control on 2025-07-29

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Martyn John Ruks on 2025-07-29

View Document

01/08/251 August 2025 NewChange of details for Mr Martyn John Ruks as a person with significant control on 2025-07-29

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Mark Debenham on 2025-07-29

View Document

28/07/2528 July 2025 NewRegistered office address changed from 20-22 Richfield Avenue Richfield Avenue Reading RG1 8EQ England to 71-75 Shelton Street London WC2H 9JQ on 2025-07-28

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Register inspection address has been changed from 53 Sandleford Lane Greenham Thatcham Berkshire RG19 8XQ England to 3 the Chase Donnington Newbury RG14 3AQ

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Register(s) moved to registered office address 20-22 Richfield Avenue Richfield Avenue Reading RG1 8EQ

View Document

31/01/2231 January 2022 Register(s) moved to registered office address 20-22 Richfield Avenue Richfield Avenue Reading RG1 8EQ

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED MR MARK DEBENHAM

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O MWR 5TH FLOOR - MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 SAIL ADDRESS CREATED

View Document

29/04/1529 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/05/143 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 99.999

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O MARTYN RUKS (MWR) 10TH FLOOR CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE ENGLAND

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O MR MARTIN RUKS 53 SANDLEFORD LANE GREENHAM THATCHAM BERKSHIRE RG19 8XQ ENGLAND

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA DEBENHAM

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 28 NORTH WALL CRICKLADE WILTSHIRE SN6 6DU ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 25/01/13 STATEMENT OF CAPITAL GBP 99.999

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN RUKS / 29/04/2010

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MARTYN JOHN RUKS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED PAMELA CATHERINE DEBENHAM

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN ECKWORTH

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 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