VWM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Alison Welsh as a director on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Kenneth Anderson Welsh as a director on 2025-03-03

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

07/02/227 February 2022 Director's details changed for Mrs Alison Welsh on 2022-01-21

View Document

07/02/227 February 2022 Director's details changed for Kenneth Anderson Welsh on 2022-01-21

View Document

31/01/2231 January 2022 Director's details changed for Mrs Alison Welsh on 2022-01-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HOPPER / 30/10/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR GRAHAME PETER HOPPER

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME PETER HOPPER / 01/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 CESSATION OF ALISON WELSH AS A PSC

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALNUT WEALTH LIMITED

View Document

25/01/1925 January 2019 CESSATION OF KENNETH ANDERSON WELSH AS A PSC

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 ADOPT ARTICLES 22/02/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS ALISON WELSH

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDERSON WELSH / 01/05/2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW THOMSON / 01/05/2012

View Document

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE JOHNSTON / 11/01/2013

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MS LISA JANE JOHNSTON

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/122 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR MARR / 01/05/2011

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 191.80

View Document

06/03/116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/1029 July 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDERSON WELSH / 02/03/2010

View Document

27/07/1027 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 27/07/10 STATEMENT OF CAPITAL GBP 196.34

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR FERGUS MUIRHEAD

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR MARR / 01/04/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY FERGUS MUIRHEAD

View Document

26/01/0926 January 2009 DIV

View Document

26/01/0926 January 2009 SECRETARY APPOINTED ALISTAIR MARR

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0629 June 2006 CONVE 27/06/06

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

30/04/0530 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED CRAIGHALL INVESTMENT LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0228 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: MAZARS NEVILLE RUSSELL 90 ST VINCENT STREET GLASGOW G1 2UB

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 COMPANY NAME CHANGED PREMIER INVESTMENT LIMITED CERTIFICATE ISSUED ON 04/04/01

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 90 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5UB

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 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