VARICLAD SYSTEMS LTD

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

05/04/225 April 2022 Director's details changed for Mr Paul David Smith on 2022-04-02

View Document

04/04/224 April 2022 Change of details for Mr Paul David Smith as a person with significant control on 2022-04-02

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR PAUL DAVID SMITH

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE BEVIS / 15/06/2019

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID SMITH

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / JAYNE BEVIS / 15/06/2019

View Document

02/06/202 June 2020 CESSATION OF JAYNE SMITH AS A PSC

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARICLAD HOLDINGS LTD

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / JAYNE BEVIS / 30/08/2017

View Document

15/08/1815 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

03/08/183 August 2018 23/08/17 STATEMENT OF CAPITAL GBP 100

View Document

03/08/183 August 2018 23/08/17 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1721 July 2017 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