VBS CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046346100001

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BOWNESS BUNGALOW SHAWCLOUGH ROAD ROSSENDALE BB4 9JZ

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHWORTH / 14/01/2015

View Document

12/02/1612 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARBURTON / 14/01/2015

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046346100001

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 13/01/14 NO CHANGES

View Document

16/04/1316 April 2013 13/01/13 NO CHANGES

View Document

08/04/138 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/04/0923 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: IRWELL HOUSE, 223 BACUP ROAD RAWTENSTALL ROSSENDALEY LANCASHIRE BB4 7PA

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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