VULNERABILITY REGISTRATION SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 07/10/247 October 2024 | Director's details changed for Mr Nigel Godfrey Bryant on 2024-09-09 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-08-31 |
| 08/03/248 March 2024 | Director's details changed for Mr Nigel Godfrey Bryant on 2024-03-08 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 10/08/2310 August 2023 | Termination of appointment of Scott Craig Dawson as a director on 2023-07-30 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 15/03/2315 March 2023 | Director's details changed for Mrs Helen Roxanne Maria Lord on 2023-03-01 |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 20/05/2020 May 2020 | PREVSHO FROM 28/02/2020 TO 31/08/2019 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROXANNE MARIA LORD / 06/03/2020 |
| 06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP UNITED KINGDOM |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE TURNBULL / 06/03/2020 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEACH / 06/03/2020 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CRAIG DAWSON / 06/03/2020 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GODFREY BRYANT / 06/03/2020 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND BRYANT / 06/03/2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 21/02/1921 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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