VBA SOLUTIONS LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Director's details changed for Anthony John Croft on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Anthony John Croft as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from 1 Stonedene Close Headley Down Bordon GU35 8HW United Kingdom to 3 Jubilee Lane Grayshott Hindhead GU26 6HQ on 2023-12-15

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

10/04/2310 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

27/05/1927 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1830 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 6 KINGSWOOD LANE HINDHEAD GU26 6DQ UNITED KINGDOM

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY JOHN CROFT / 24/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CROFT / 24/11/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/11/176 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CORPORATE SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM INGLEWOOD CROSSWAYS ROAD GRAYSHOTT HINDHEAD HAMPSHIRE GU26 6HG UNITED KINGDOM

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CROFT / 23/09/2016

View Document

20/08/1620 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CROFT / 08/06/2016

View Document

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

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM FLAT 1 BRIGHTHAMPTON 67 OATLANDS AVENUE WEYBRIDGE SURREY KT13 9TL

View Document

16/09/1516 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

03/05/153 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/12/114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

14/08/0914 August 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information