VANIT.E SOLUTIONS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

23/07/2323 July 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-10-02

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

28/06/2328 June 2023 Cessation of Christopher Jessup as a person with significant control on 2023-04-08

View Document

28/06/2328 June 2023 Notification of Liam George Henry Jessup as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Appointment of Mr Liam George Henry Jessup as a director on 2023-04-08

View Document

20/06/2320 June 2023 Termination of appointment of Christopher Jessup as a director on 2023-04-08

View Document

02/10/222 October 2022 Annual accounts for year ending 02 Oct 2022

View Accounts

02/10/212 October 2021 Annual accounts for year ending 02 Oct 2021

View Accounts

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/20

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

06/06/206 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/19

View Document

28/11/1928 November 2019 Registered office address changed from , 40 Bilford Road, Worcester, WR3 8PU, England to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2019-11-28

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 40 BILFORD ROAD WORCESTER WR3 8PU ENGLAND

View Document

02/10/192 October 2019 Annual accounts for year ending 02 Oct 2019

View Accounts

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE JESSUP / 14/08/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/10/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JESSUP

View Document

09/10/189 October 2018 CESSATION OF MARK EWAN EVERTON AS A PSC

View Document

09/10/189 October 2018 Registered office address changed from , 52 Tintern Avenue, Worcester, WR3 8EB, England to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2018-10-09

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVERTON

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 52 TINTERN AVENUE WORCESTER WR3 8EB ENGLAND

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE JESSUP

View Document

02/10/182 October 2018 Annual accounts for year ending 02 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/10/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

02/10/172 October 2017 Annual accounts for year ending 02 Oct 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

10/07/1710 July 2017 Registered office address changed from , 5 Whinfield Road, Worcester, WR3 7HF, England to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2017-07-10

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 5 WHINFIELD ROAD WORCESTER WR3 7HF ENGLAND

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 2 October 2016

View Document

02/10/162 October 2016 Annual accounts for year ending 02 Oct 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 CURREXT FROM 31/07/2016 TO 02/10/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 65 LOWER CHESTNUT STREET WORCESTER WR1 1PD UNITED KINGDOM

View Document

10/03/1610 March 2016 Registered office address changed from , 65 Lower Chestnut Street, Worcester, WR1 1PD, United Kingdom to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2016-03-10

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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