VG ERNSOFT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Change of details for Ms Babs Van Gilst as a person with significant control on 2023-12-01

View Document

20/02/2420 February 2024 Director's details changed for Ms Babs Van Gilst on 2023-12-01

View Document

20/02/2420 February 2024 Change of details for Mr Ernest Hope Stephenson as a person with significant control on 2023-12-01

View Document

20/02/2420 February 2024 Director's details changed for Mr Ernest Hope Stephenson on 2023-12-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Ernest Hope Stephenson on 2023-12-01

View Document

10/01/2410 January 2024 Change of details for Ms Babs Van Gilst as a person with significant control on 2023-12-01

View Document

10/01/2410 January 2024 Change of details for Mr Ernest Hope Stephenson as a person with significant control on 2023-12-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Ernest Hope Stephenson on 2023-12-01

View Document

10/01/2410 January 2024 Director's details changed for Ms Babs Van Gilst on 2023-12-01

View Document

10/01/2410 January 2024 Director's details changed for Ms Babs Van Gilst on 2023-12-01

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Director's details changed for Mr Ernest Hope Stephenson on 2022-12-31

View Document

17/01/2317 January 2023 Director's details changed for Mr Ernest Hope Stephenson on 2022-12-31

View Document

17/01/2317 January 2023 Director's details changed for Ms Babs Van Gilst on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Ms Babs Van Gilst as a person with significant control on 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

17/01/2317 January 2023 Director's details changed for Ms Babs Van Gilst on 2022-12-31

View Document

17/01/2317 January 2023 Change of details for Mr Ernest Hope Stephenson as a person with significant control on 2022-12-31

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 28 ELY PLACE 3RD FLOOR LONDON EC1N 6TD

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 30 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST HOPE STEPHENSON / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BABS VAN GILST / 01/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BABS VAN GILST / 01/01/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 COMPANY NAME CHANGED VAN GILST CONSULTING LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4AH

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: C/O MARFELL SMITH & CO MARKET HOUSE 124 MIDDLESEX STREET BISHOPSGATE LONDON E1 7HY

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: MARKET HOUSE 124 MIDDLESEX STREET LONDON E1 7HY

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 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