VANQUISH COMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

16/08/2416 August 2024 Notification of Howard Knowles as a person with significant control on 2016-04-06

View Document

23/07/2423 July 2024 Cessation of Howard Fraser Knowles as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Notification of Kate Penelope Knowles as a person with significant control on 2017-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD FRASER KNOWLES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

31/03/1531 March 2015 Registered office address changed from , 2 Sheriffs Orchard, Coventry, CV1 3PP, England to 54 Hidcote Avenue Walmley Sutton Coldfield West Midlands B76 1SB on 2015-03-31

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 1

View Document

04/12/144 December 2014 Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to 54 Hidcote Avenue Walmley Sutton Coldfield West Midlands B76 1SB on 2014-12-04

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

03/11/143 November 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR HOWARD FRASER KNOWLES

View Document

03/11/143 November 2014 19/08/14 STATEMENT OF CAPITAL GBP 1

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

28/08/1428 August 2014 Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to 54 Hidcote Avenue Walmley Sutton Coldfield West Midlands B76 1SB on 2014-08-28

View Document

19/08/1419 August 2014 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