VCS EPOS LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2111 August 2021 Application to strike the company off the register

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GWYN

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR DANIEL RONALD PRICKETT

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 65 CARTER LANE LONDON EC4V 5HF

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/09/125 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY RUGG / 16/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 16/04/2012

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR DANIEL RONALD PRICKETT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ZENKER

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY RUGG / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ZENKER / 01/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: C/O ROYDS RDW SOLICITORS 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 S366A DISP HOLDING AGM 30/06/03

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: PINDER HOUSE 249 UPPER THIRD STREET MILTON KEYNES MK9 1DS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 2 CRANE COURT, LONDON. EC4A 2BL

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED HOCAPS LIMITED CERTIFICATE ISSUED ON 20/06/95

View Document

24/03/9524 March 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/9524 March 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/9524 March 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/9524 March 1995 ADOPT MEM AND ARTS 01/03/95

View Document

24/03/9524 March 1995 REREGISTRATION PLC-PRI 01/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON. SW1Y 5AY

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: STOCKLEY HOUSE 130 WILTON ROAD LONDON SW1V 1LQ

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 50 VICTORIA STREET LONDON SW1H 0NW

View Document

30/01/8930 January 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/8930 January 1989 BALANCE SHEET

View Document

30/01/8930 January 1989 AUDITORS' STATEMENT

View Document

30/01/8930 January 1989 AUDITORS' REPORT

View Document

30/01/8930 January 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/8930 January 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 170189

View Document

30/01/8930 January 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/8930 January 1989 REREGISTRATION PRI-PLC 170189

View Document

27/01/8927 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/89

View Document

27/01/8927 January 1989 £ NC 100/50000

View Document

27/10/8827 October 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 32 BAKER ST LONDON W1M 2BU

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

17/05/8617 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8617 May 1986 RETURN MADE UP TO 01/10/85; FULL LIST OF MEMBERS

View Document

29/05/8029 May 1980 CERTIFICATE OF INCORPORATION

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