VWS SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of John Treacy as a director on 2025-03-31

View Document

03/04/253 April 2025 Notification of Vws Software Holdings Ltd as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Withdrawal of a person with significant control statement on 2025-04-03

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

22/12/2222 December 2022 Director's details changed for Bartosz Filip Krzyzanowski on 2022-04-01

View Document

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

View Accounts

10/01/2210 January 2022 Director's details changed for Mr Joseph Barnes on 2021-11-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Andrzej Mirecki on 2020-01-31

View Document

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

View Accounts

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARTOSZ FILIP KRZYZANOWSKI / 01/02/2019

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARTOSZ FILIP KRZYZANOWSKI / 01/07/2016

View Document

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

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

24/08/1724 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2016

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR JOSEPH BARNES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

03/03/173 March 2017 ADOPT ARTICLES 18/10/2016

View Document

24/01/1724 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 125.00

View Document

24/01/1724 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ MIRECKI / 01/07/2015

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1611 August 2016 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

06/01/166 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED BARTOSZ FILIP KRZYZANOWSKI

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR ANDRZEJ MIRECKI

View Document

10/02/1510 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/02/159 February 2015 SAIL ADDRESS CREATED

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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