V A SYSTEMS LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CURREXT FROM 28/02/2020 TO 31/07/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

07/06/187 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/03/166 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER WALSH / 01/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY TOMLIN / 15/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY TOMLIN / 01/10/2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY TOMLIN / 07/08/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMLIN / 05/09/2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMLIN / 05/09/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMLIN / 10/08/2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 1 HIGHCLIFFE INDUSTRIAL ESTATE BRUNTCLIFFE LANE MORLEY LEEDS WEST YORKSHIRE LS27 9LR

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: UNIT 1 HIGHFIELD INDUSTRIAL ESTATE, BRUNTCLIFFE LANE MORLEY, LEEDS WEST YORKSHIRE LS27 9LR

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 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