VINCENT SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/03/2018 March 2020 PREVSHO FROM 05/04/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT / 14/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE VINCENT

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY JULIE VINCENT

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE VINCENT / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT / 13/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 1 VICTORIA COURT BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE

View Document

19/09/1119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/08/0730 August 2007 S386 DISP APP AUDS 17/08/07

View Document

30/08/0730 August 2007 S366A DISP HOLDING AGM 17/08/07

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 05/04/08

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 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