VESCOM UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/02/2519 February 2025 Satisfaction of charge 5 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/05/2427 May 2024 Notification of Philippus Aloysius Maria Van Esch as a person with significant control on 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/211 December 2021 Appointment of Cfo Antonius Johannes Albertus Maria Leclercq as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Ibrahim Bayram as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Antonius Johannes Albertus Maria Leclercq as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Ibrahim Bayram as a director on 2021-11-30

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTONIUS LECLERCQ

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/05/208 May 2020 SECRETARY APPOINTED MR IBRAHIM BAYRAM

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR IBRAHIM BAYRAM

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LECLERCQ

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTONIUS JOHANNES ALBERTUS MARIA LECLERCQ / 01/03/2014

View Document

18/06/1418 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS JOHANNES ALBERTUS MARIA LECLERCQ / 01/03/2014

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE VAN ESCH / 10/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS JOHANNES ALBERTUS MARIA LECLERCQ / 10/05/2010

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED HELEN SHEANE LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: HELEN SHEANE LIMITED WILDMERE ROAD BANBURY OXFORDSHIRE OX16 3LT

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 COMPANY NAME CHANGED VESCOM (U.K.) LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

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

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: SPENCER HOUSE CLIFTONVILLE ROAD NORTHAMPTON NN1 5BU

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 45000 @ £1 17/12/87

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 AUDITOR'S RESIGNATION

View Document

07/08/877 August 1987 ARTICLES OF ASSOCIATION

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/865 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/7517 October 1975 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