VASOLUTIONS LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELENA VERONICA ANTON / 11/10/2017

View Document

11/10/1711 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ELENA VERONICA ANTON / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR ANTON / 11/10/2017

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA ANTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 1 FIVE ACRES FOLD NORTHAMPTON NORTHAMPTONSHIRE NN4 8TQ

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/08/1530 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/08/1311 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/08/1219 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR ANTON / 01/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENA VERONICA ANTON / 01/08/2010

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/05/1023 May 2010 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 87 THE LANE AWSWORTH NOTTS NG16 2QQ

View Document

11/02/0911 February 2009 ML28 TO REMOVE FORM 288A TO APPOINT CHRIS GREEN PROCESSED ON 17/09/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, 1 FIVE ACRES FOLD, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8TQ

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHAUN TAYLOR LOGGED FORM

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/08

View Document

01/08/071 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DMO GLOBAL UK LTD


  • 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