VAPOURMIST SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of a voluntary liquidator

View Document

13/08/2513 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewStatement of affairs

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

14/04/2514 April 2025 Register inspection address has been changed from 11 Lindenhill Road Bracknell Berkshire RG42 1UU England to 5 Merlewood Bracknell RG12 9PA

View Document

05/11/245 November 2024 Registered office address changed from 28 Great Hollands Square Bracknell RG12 8UX England to 5 Merlewood Bracknell RG12 9PA on 2024-11-05

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 55 Winscombe Bracknell Berkshire RG12 8UE to 28 Great Hollands Square Bracknell RG12 8UX on 2023-01-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-04-30

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

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

13/08/1913 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA CARTER

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

27/01/1827 January 2018 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

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

21/04/1621 April 2016 SAIL ADDRESS CHANGED FROM: C/O JO WOODGATE-BROWN 118 HARMANS WATER ROAD BRACKNELL BERKSHIRE RG12 9NB ENGLAND

View Document

21/04/1621 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1621 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SAIL ADDRESS CREATED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1414 April 2014 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