VADOS SYSTEMS LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR SIMON CHARLES CONRAD PRYCE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CASTER

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 SECRETARY APPOINTED ANANT PRAKASH

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DOUGLAS CASTER

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAKESH SHARMA

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY SHARON HARRIS

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR AMITABH SHARMA

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY APPOINTED SHARON HARRIS

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT EDWARDS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR MARK ANDERSON

View Document

24/10/1124 October 2011 TERMINATE DIR APPOINTMENT

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD VAN DE GEEST

View Document

19/10/1119 October 2011 AUDITOR'S RESIGNATION

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAT DONNELLAN

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN KINNAMON

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM UNIT A SILWOOD PARK BUCKHURST ROAD ASCOT BERKSHIRE SL5 7PW

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PITTS

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAHILL

View Document

13/10/1113 October 2011 SECRETARY APPOINTED DAVID GARBETT EDWARDS

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ANDREW NORMAN HAMMENT

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR RAKESH SHARMA

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR PAUL DAVID DEAN

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1130 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER PAT DONNELLAN / 13/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VP, BUSINESS DEVELOPMENT, VADOS SOLUTIONS MARK IAN PITTS / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT CHARLES CAHILL / 13/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PETER VAN DE GEEST / 13/07/2010

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 DIRECTOR APPOINTED VP, BUSINESS DEVELOPMENT, VADOS SOLUTIONS MARK PITTS

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

02/02/092 February 2009 DIRECTOR APPOINTED CHARLES CAHILL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK PITTS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED PAT DONNELLAN

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR HARRY MCGEE

View Document

13/01/0913 January 2009 SECRETARY APPOINTED KATHY KINNAMON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GALES

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL COOK

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR GERALD WHITMORE

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR GARETH JAMES

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

23/10/0823 October 2008 SECTION 519

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MCGEE / 23/02/2007

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/11/076 November 2007 £ NC 1000000/2000000 27/09/07

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 13/07/07; CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 110 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4PF

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: SATELCOM HOUSE SILWOOD PARK BUCKHURST ROAD ASCOT BERKSHIRE SL5 7PW

View Document

11/10/0411 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information