VPS CATERING MANAGEMENT LTD

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from 12 Cornfield Road Eastbourne BN21 4QE England to 85 Great Portland Street London W1W 7LT on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Mr Simon Fearless as a director on 2025-02-01

View Document

24/03/2524 March 2025 Notification of Simon Fearless as a person with significant control on 2025-02-01

View Document

24/03/2524 March 2025 Termination of appointment of Michael Joseph Boardman as a director on 2025-02-01

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Daniel Slezaki as a director on 2023-01-01

View Document

27/02/2327 February 2023 Cessation of Daniel Slezaki as a person with significant control on 2023-01-01

View Document

27/02/2327 February 2023 Appointment of Mr Michael Joseph Boardman as a director on 2023-01-01

View Document

27/02/2327 February 2023 Notification of Michael Boardman as a person with significant control on 2023-01-01

View Document

26/10/2226 October 2022 Registered office address changed from The Gate Keppoch Street Cardiff CF24 3JW United Kingdom to 12 Cornfield Road Eastbourne BN21 4QE on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Certificate of change of name

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

06/12/196 December 2019 COMPANY NAME CHANGED TOTAL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information