VERTICAL ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2013 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

16/07/1916 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

07/09/187 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/07/1721 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE STRATFORD / 12/07/2013

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOWE / 12/07/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE STRATFORD / 12/07/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE STRATFORD / 14/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEANDER ALEXIS HOWE / 14/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE STRATFORD / 14/10/2012

View Document

20/10/1220 October 2012 REGISTERED OFFICE CHANGED ON 20/10/2012 FROM 13 GARNETT STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7HG UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEANDER ALEXIS HOWE / 11/05/2012

View Document

12/06/1212 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 48 SEA VIEW STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HY

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MISS SARAH LOUISE STRATFORD

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MISS SARAH LOUISE STRATFORD

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEANDER ALEXIS HOWE / 11/05/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOWE / 01/04/2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN

View Document

03/03/093 March 2009 COMPANY NAME CHANGED JASON HOWE LTD CERTIFICATE ISSUED ON 05/03/09

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 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


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