VASCULAR IMAGING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 03/07/243 July 2024 | Final Gazette dissolved following liquidation |
| 03/07/243 July 2024 | Final Gazette dissolved following liquidation |
| 03/04/243 April 2024 | Return of final meeting in a members' voluntary winding up |
| 26/01/2326 January 2023 | Appointment of a voluntary liquidator |
| 26/01/2326 January 2023 | Resolutions |
| 26/01/2326 January 2023 | Resolutions |
| 26/01/2326 January 2023 | Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE to 7 st Petersgate Stockport SK1 1EB on 2023-01-26 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
| 27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/06/1623 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/06/1522 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/06/146 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/06/1319 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN KINSELLA / 02/03/2013 |
| 19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN KINSELLA / 02/03/2013 |
| 19/06/1319 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/06/1228 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS |
| 28/06/1228 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/06/1124 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/06/1014 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL GRAHAM BROWNING / 04/10/2009 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIERON DAWSON / 04/10/2009 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARFORD THOMAS / 04/10/2009 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN KINSELLA / 04/10/2009 |
| 18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 14/04/0814 April 2008 | DIRECTOR APPOINTED DR NEIL BROWNING |
| 13/03/0813 March 2008 | DIRECTOR AND SECRETARY APPOINTED JACQUELINE ANN KINSELLA |
| 10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
| 10/03/0810 March 2008 | DIRECTOR APPOINTED MARTIN THOMAS |
| 10/03/0810 March 2008 | DIRECTOR AND SECRETARY APPOINTED KIERON DAWSON |
| 25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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