VP FORENSIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTERS / 06/04/2018 |
16/04/1816 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE THOMAS KNIGHT / 06/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
12/05/1612 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
29/04/1629 April 2016 | 04/04/16 STATEMENT OF CAPITAL GBP 1 |
16/03/1616 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054233360001 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT F3 PARK LANE BUSINESS BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG6 0EU |
16/05/1316 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/04/096 April 2009 | GBP IC 3/2 27/03/09 GBP SR 1@1=1 |
05/02/095 February 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW CHALLONER |
05/02/095 February 2009 | SECRETARY APPOINTED MR WAYNE THOMAS KNIGHT |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
30/11/0630 November 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
01/11/061 November 2006 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: DBH HOUSE CARLTON SQUARE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3BP |
11/07/0611 July 2006 | AGREEMENT APPROVED S320 30/06/06 |
10/07/0610 July 2006 | DIRECTOR RESIGNED |
10/07/0610 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/07/0610 July 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/07/0610 July 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/07/0610 July 2006 | VARYING SHARE RIGHTS AND NAMES |
26/05/0626 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | COMPANY NAME CHANGED EDGER 502 LIMITED CERTIFICATE ISSUED ON 25/05/05 |
13/04/0513 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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