VANDY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/12/232 December 2023 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-02

View Document

02/12/232 December 2023 Director's details changed for Zoe Elizabeth Van Der Velden on 2023-12-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Change of details for Zoe Elizabeth Dixon as a person with significant control on 2016-04-06

View Document

30/08/2330 August 2023 Director's details changed for Zoe Elizabeth Dixon on 2013-05-04

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/12/2122 December 2021 Secretary's details changed for Esther Mary White on 2021-12-22

View Document

22/12/2122 December 2021 Registered office address changed from 236 Henleaze Road Bristol Avon BS9 4NG to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 2021-12-22

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH VAN DER VELDEN / 01/03/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MATTHEW JOSEPH VAN DER VELDEN

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED ZEDWELLBEING LTD CERTIFICATE ISSUED ON 12/03/10

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 2

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH DIXON / 01/03/2010

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ESTHER WHITE / 01/03/2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: EAST LODGE WESTERN BIRT TETBURY GL8 8CG

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

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