VOLUME REPORT SERVICES LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Termination of appointment of Linda James as a director on 2023-04-30

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-08

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

08/03/228 March 2022 Annual accounts for year ending 08 Mar 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-08

View Document

08/03/218 March 2021 Annual accounts for year ending 08 Mar 2021

View Accounts

08/03/208 March 2020 Annual accounts for year ending 08 Mar 2020

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/03/19

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/03/18

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 08/03/17

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 8 March 2016

View Document

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 8 March 2015

View Document

08/03/158 March 2015 Annual accounts for year ending 08 Mar 2015

View Accounts

03/10/143 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 8 March 2014

View Document

17/09/1317 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 8 March 2013

View Document

24/09/1224 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 8 March 2012

View Document

18/09/1118 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 8 March 2011

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MAILE / 09/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 8 March 2010

View Document

19/09/0919 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 8 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 8 March 2008

View Document

27/09/0727 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 08/03/04

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: C/O CITY DIGITAL LTD 10 ARTHUR STREET LONDON EC4R 9AY

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 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