COMPUTERSHARE VOUCHER SERVICES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Director's details changed for Mr George Richard Trevaskis on 2024-12-13

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

08/03/238 March 2023 Full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

14/02/2214 February 2022 Full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Appointment of Judith Mary Matthews as a secretary on 2021-12-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

23/07/2123 July 2021 Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED LEIGHTON PETER HAZELL-SMART

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED CHRISTOPHER PEARS

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 30/01/2019

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR LLEWELLYN KEVAN BOTHA

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

03/06/163 June 2016 CHANGE PERSON AS DIRECTOR

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE HOOD / 10/02/2016

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JAMES TERENCE HOOD

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/11/1124 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED NAZIR SARKAR

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

24/11/1024 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOCHEN BRAASCH

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD

View Document

12/01/1012 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED BUSY BEES CHILDCARE VOUCHERS LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

19/10/0919 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/0924 September 2009 AUDITOR'S RESIGNATION

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON IRONS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON IRONS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MATHEW HORTON

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR. CHRISTOPHER JOHN MORRIS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MR. LLEWELLYN KEVAN BOTHA

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR. NICHOLAS STUART ROBERT OLDFIELD

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR. JAMES TERENCE HOOD

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM KUHLMANN HOUSE LANCASTER WAY FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8SX

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WAUGH

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK GALLAGHER

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PATRICK GALLAGHER

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WOODWARD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOHN WAUGH

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED SIMON IRONS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOHN WOODWARD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MATHEW HORTON

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON IRONS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: BUSY BEES KUHLMANN HOUSE LANCASTER WAY FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8SX

View Document

27/12/0627 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: BUSY BEES TRENT PARK EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RR

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: THE ROM BUILDING EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN

View Document

24/06/0424 June 2004 COMPANY NAME CHANGED BROOMCO (3347) LIMITED CERTIFICATE ISSUED ON 24/06/04

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

11/06/0411 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 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