VANDYCK HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewChange of details for Mr Steven Houghton as a person with significant control on 2025-10-22

View Document

22/10/2522 October 2025 NewTermination of appointment of Dawn Tracy Djeebet as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewCessation of Dawn Tracy Djeebet as a person with significant control on 2025-10-22

View Document

22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Notification of Steven Houghton as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Change of details for Ms Dawn Tracy Djeebet as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

04/08/214 August 2021 Cessation of David Lloyd Whitworth as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Cessation of Louise Ellen Mitchell as a person with significant control on 2021-07-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MS LOUISE ELLEN MITCHELL

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/12/1813 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2018

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELLEN MITCHELL

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN TRACY DJEEBET

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LLOYD WHITWORTH

View Document

19/11/1819 November 2018 NOTIFICATION OF PSC STATEMENT ON 16/11/2018

View Document

20/06/1820 June 2018 CESSATION OF GRAHAME LUKER AS A PSC

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME LUKER

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS DAWN TRACY DJEEBET

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/07/159 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 200

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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