VAN DER VELDE (SERVICE AND SUPPORT) LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Total exemption full accounts made up to 2024-03-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
23/01/2423 January 2024 | Director's details changed for Garry Liam Garside on 2024-01-18 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
23/01/2423 January 2024 | Secretary's details changed for Justine Middlemas on 2024-01-18 |
23/01/2423 January 2024 | Director's details changed for Steven Moseby on 2024-01-18 |
23/01/2423 January 2024 | Director's details changed for Justine Middlemas on 2024-01-18 |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-03-31 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with updates |
29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2022-08-24 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | SOLVENCY STATEMENT DATED 12/07/17 |
27/07/1727 July 2017 | STATEMENT BY DIRECTORS |
27/07/1727 July 2017 | 27/07/17 STATEMENT OF CAPITAL GBP 740 |
27/07/1727 July 2017 | REDUCE ISSUED CAPITAL 12/07/2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1413 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LIAM GARSIDE / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE MIDDLEMAS / 01/10/2009 |
23/02/1023 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOSEBY / 01/10/2009 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
04/02/024 February 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
29/01/0129 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
30/03/0030 March 2000 | NEW DIRECTOR APPOINTED |
26/01/0026 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
19/01/0019 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/01/9921 January 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
16/10/9816 October 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
19/02/9819 February 1998 | RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
10/11/9710 November 1997 | NEW DIRECTOR APPOINTED |
05/11/975 November 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/11/975 November 1997 | NEW SECRETARY APPOINTED |
30/09/9730 September 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
25/02/9725 February 1997 | RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS |
02/02/972 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
22/02/9622 February 1996 | RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS |
10/11/9510 November 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
21/04/9521 April 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/03/9516 March 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
16/03/9516 March 1995 | RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS |
17/01/9517 January 1995 | ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
03/01/953 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
22/04/9422 April 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/03/9417 March 1994 | REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
17/03/9417 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/03/9410 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/947 March 1994 | COMPANY NAME CHANGED QUILLSTACK LIMITED CERTIFICATE ISSUED ON 08/03/94 |
16/02/9416 February 1994 | DIRECTOR RESIGNED |
16/02/9416 February 1994 | SECRETARY RESIGNED |
16/02/9416 February 1994 | REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 12 YORK PLACE LEEDS LS1 2DS |
16/02/9416 February 1994 | NEW DIRECTOR APPOINTED |
16/02/9416 February 1994 | NEW SECRETARY APPOINTED |
14/01/9414 January 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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