VERSATILE DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
03/02/253 February 2025 | Miscellaneous |
03/02/253 February 2025 | Miscellaneous |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
13/01/2313 January 2023 | Certificate of change of name |
16/05/2216 May 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/06/2122 June 2021 | Registered office address changed from 56 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ Wales to Site Office Leyshon Way Bryncethin Bridgend Cf32 9 Leyshon Way Bryncethin Bridgend CF32 9AZ on 2021-06-22 |
22/06/2122 June 2021 | Confirmation statement made on 2021-04-17 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/09/204 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE VICKER / 17/04/2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE VICKER / 10/04/2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 12 BAKERS WAY BRYNCETHIN BRIDGEND CF32 9RJ |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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